Entity Name: | ADVENTURES ABOARD SEA BLASTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVENTURES ABOARD SEA BLASTER, 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. |
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: | 17 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | L06000017935 |
FEI/EIN Number |
20-4502854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 Gulf Shore Drive, Destin, FL, 32541, US |
Mail Address: | P.O.Box 9, Slocomb, AL, 36375, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIMBLE NEIL | Managing Member | P O Box 521, ORANGE BEACH, AL, 36561 |
GOODSON LARRY | Agent | 775 Gulf Shores Drive, Destin, FL, 32451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 775 Gulf Shore Drive, Unit 1008, Destin, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 775 Gulf Shores Drive, 1008, Destin, FL 32451 | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 775 Gulf Shore Drive, Unit 1008, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | GOODSON, LARRY | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State