Search icon

EAGLE RAY DIVERS, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE RAY DIVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE RAY DIVERS, LLC 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: 06 Nov 2001 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: L01000019140
FEI/EIN Number 912166939

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

Address: 80 SW 8TH STREET,, 20TH FLOOR, MIAMI, FL, 33130, US
Mail Address: 80 SW 8TH STREET,, 20TH FLOOR, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD GEORGE E Managing Member 221 LA PALOMA RD, KEY LARGO, FL, 33037
WOOD DONALD Agent 80 SW 8 STREET, MIAMI, FL, 33130
WOOD DONALD J Managing Member 221 LA PALOMA, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023472 RAINBOW REEF DIVE CENTER ACTIVE 2020-02-22 2025-12-31 - 100800 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
G14000003633 RAINBOW REEF DIVE CENTER EXPIRED 2014-01-10 2019-12-31 - 100800 OVERSEAS HIGHWAY, SUITE 2, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 80 SW 8TH STREET,, 20TH FLOOR, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-04-28 80 SW 8TH STREET,, 20TH FLOOR, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2017-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 80 SW 8 STREET, 20TH FLOOR, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-03-29 WOOD, DONALD -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000381655 ACTIVE 1000000998433 MONROE 2024-06-11 2044-06-19 $ 25,059.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000175800 ACTIVE 1000000984435 MONROE 2024-03-19 2044-03-27 $ 35,621.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000078459 ACTIVE 1000000979009 MONROE 2024-01-29 2034-02-07 $ 498.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000078442 ACTIVE 1000000979008 MONROE 2024-01-29 2044-02-07 $ 66,168.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000626234 ACTIVE 1000000973463 MONROE 2023-12-11 2043-12-20 $ 252,995.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000661920 TERMINATED 1000000910616 MONROE 2021-12-20 2041-12-29 $ 15,466.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000140024 TERMINATED 1000000880127 MONROE 2021-03-16 2041-03-31 $ 65,945.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000829379 TERMINATED 1000000239669 MONROE 2011-11-29 2031-12-21 $ 2,458.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000199544 TERMINATED 1000000133496 MONROE 2009-07-28 2030-02-16 $ 500.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602
J08000213927 TERMINATED 1000000057834 2315 1603 2007-08-17 2028-07-02 $ 9,679.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-01
CORLCRACHG 2017-03-29
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969207107 2020-04-11 0455 PPP 100800 Overseas Hwy, Key Largo, FL, 33031-2506
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514300
Loan Approval Amount (current) 514300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MIAMI-DADE, FL, 33031-2506
Project Congressional District FL-28
Number of Employees 65
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 521800.21
Forgiveness Paid Date 2021-09-28
2393978303 2021-01-20 0455 PPS 100800 Overseas Hwy, Key Largo, FL, 33037-2506
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477900
Loan Approval Amount (current) 477900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2506
Project Congressional District FL-28
Number of Employees 72
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481205.48
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State