Entity Name: | SOUTH SIDE JET SKI L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH SIDE JET SKI L.L.C. 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. |
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: | 11 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (9 years ago) |
Document Number: | L01000017666 |
FEI/EIN Number |
593751121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3226 RIVERVIEW LANE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 3226 RIVERVIEW LANE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEDDLE SHAWN | Agent | 416 BAYWOOD CIR, PORT ORANGE, FL, 32127 |
WEDDLE SHAWN | Auth | 416 BAYWOOD CIR, PORT ORANGE, FL, 32127 |
Hemingway Matthew L | Managing Member | 1333 north lompa lane, Carson City, NV, 89701 |
hemingway Elijah J | Managing Member | 68 Rosewood Avenue, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-31 | WEDDLE, SHAWN | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-14 | 3226 RIVERVIEW LANE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 3226 RIVERVIEW LANE, DAYTONA BEACH, FL 32118 | - |
CANCEL ADM DISS/REV | 2009-01-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-08 | 416 BAYWOOD CIR, PORT ORANGE, FL 32127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000087007 | TERMINATED | 1000000944492 | VOLUSIA | 2023-02-17 | 2043-03-01 | $ 902.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-06-27 |
REINSTATEMENT | 2016-10-31 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State