Search icon

MAD BEACH WATERSPORTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAD BEACH WATERSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD BEACH WATERSPORTS 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: 20 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (3 years ago)
Document Number: L04000005217
FEI/EIN Number 200667077

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

Address: 110 JOHNS PASS BOARDWALK, MADEIRA BEACH, FL, 33708, US
Mail Address: 12105 96th Pl., Seminole, FL, 33772, US
ZIP code: 33708
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DOUGLAS President 12105 96th pl, Seminole, FL, 33772
Wilson ANGELA S Secretary 12105 96TH PLACE, SEMINOLE, FL, 33772
WILSON DOUGLAS Agent 12105 96th pl, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-13 WILSON, DOUGLAS -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 12105 96th pl, Seminole, FL 33772 -
LC DISSOCIATION MEM 2020-08-10 - -
LC AMENDMENT 2017-08-10 - -
CHANGE OF MAILING ADDRESS 2014-03-20 110 JOHNS PASS BOARDWALK, MADEIRA BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-30 110 JOHNS PASS BOARDWALK, MADEIRA BEACH, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000143821 TERMINATED 1000000206136 PINELLAS 2011-03-01 2031-03-09 $ 1,056.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-02-04
CORLCDSMEM 2020-08-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-04-02
LC Amendment 2017-08-10
ANNUAL REPORT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35743.00
Total Face Value Of Loan:
35743.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,743
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,743
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,026.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $35,743

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State