Search icon

IMPETUOUS YACHT CHARTERS LC - Florida Company Profile

Company Details

Entity Name: IMPETUOUS YACHT CHARTERS LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPETUOUS YACHT CHARTERS LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (16 years ago)
Document Number: L99000001512
FEI/EIN Number 113480310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 JEFFERSON AVE, ST JAMES, NY, 11780, US
Mail Address: 10 JEFFERSON AVE, ST JAMES, NY, 11780, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUZZETTA JOSEPH J Manager 10 Jefferson Ave, ST JAMES, NY, 11780
LORRAINE TIRINO Chief Financial Officer 10 JEFFERSON AVE, ST JAMES, NY, 11780
HAFT STUART J Agent 340 ROYAL POINCIANA WAY STE 321, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 10 JEFFERSON AVE, ST JAMES, NY 11780 -
CHANGE OF MAILING ADDRESS 2016-04-15 10 JEFFERSON AVE, ST JAMES, NY 11780 -
CANCEL ADM DISS/REV 2008-10-23 - -
REGISTERED AGENT NAME CHANGED 2008-10-23 HAFT, STUART JESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-10-23 340 ROYAL POINCIANA WAY STE 321, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State