Search icon

ADVENTURE WATERSPORTS RENTALS, LLC

Company Details

Entity Name: ADVENTURE WATERSPORTS RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2005 (19 years ago)
Document Number: L05000100527
FEI/EIN Number 203742728
Address: Adventure Watersports Rentals, LLC, 1149 Greenbriar Road, Marathon, FL, 33050, US
Mail Address: P.O. Box 500004, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Bridgen Barbara J Agent 1149 Greenbriar Road, Marathon, FL, 33050

Managing Member

Name Role Address
BARRETT RAYMOND JII Managing Member Adventure Watersports Rentals, LLC, Marathon, FL, 33050

Manager

Name Role Address
Bridgen Barbara J Manager Adventure Watersports Rentals, LLC, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079997 FISH 'N FUN BOAT RENTALS ACTIVE 2024-07-02 2029-12-31 No data P.O. BOX 500004, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-22 Adventure Watersports Rentals, LLC, 1149 Greenbriar Road, Marathon, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2022-01-22 Bridgen, Barbara J. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 1149 Greenbriar Road, Marathon, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 Adventure Watersports Rentals, LLC, 1149 Greenbriar Road, Marathon, FL 33050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000610543 TERMINATED 1000000795123 DADE 2018-08-24 2028-08-29 $ 1,027.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State