Entity Name: | UNDERWATER LIGHTS LIMITED USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNDERWATER LIGHTS LIMITED USA, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 2006 (19 years ago) |
Date of dissolution: | 16 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | L06000046480 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 W STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL, 33315 |
Mail Address: | 1881 W STATE ROAD 84 - SUITE 102, FORT LAUDERDALE, FL, 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACDONALD IAN | Managing Member | 1881 W STATE ROAD 84 - SUITE 102, FORT LAUDERDALE, FL, 33315 |
RASH RANDY | Managing Member | 1881 W STATE ROAD 84 - SUITE 102, FORT LAUDERDALE, FL, 33315 |
COMMETTE PETER M | Agent | 1323 SE 3RD AVE, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 1881 W STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 1881 W STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-07 | COMMETTE, PETER MP.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-07 | 1323 SE 3RD AVE, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-16 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State