Search icon

SOUTH SIDE JET SKI L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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