Search icon

S & J WATERCRAFT, LLC - Florida Company Profile

Company Details

Entity Name: S & J WATERCRAFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & J WATERCRAFT, 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: 21 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: L04000092362
FEI/EIN Number 202056156

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

Address: 10A 12TH AVENUE, KEY WEST, FL, 33040, US
Mail Address: 10A 12TH AVENUE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROGAN GERALD Managing Member 10A 12TH AVENUE, KEY WEST, FL, 33040
GROGAN SAMANTHA Managing Member 10A 12TH AVENUE, KEY WEST, FL, 33040
Gerald Grogan WJr. Agent 10A 12TH AVENUE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117757 KEY WEST GOLF CARTS ACTIVE 2022-09-19 2027-12-31 - 1107 KEY PLAZA #514, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 10A 12TH AVENUE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-02-17 10A 12TH AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 10A 12TH AVENUE, KEY WEST, FL 33040 -
REINSTATEMENT 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 Gerald, Grogan Wayne, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-04-05
ANNUAL REPORT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State