Search icon

GET A GRIP WATER SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: GET A GRIP WATER SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET A GRIP WATER SPORTS, 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: 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000006913
FEI/EIN Number 061834577

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

Address: 3964 CATTAIL POND DRIVE, JACKSONVILLE, FL, 32224
Mail Address: 3964 CATTAIL POND DRIVE, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX TRAVIS L Manager 3964 CATTAIL POND DRIVE, JACKSONVILLE, FL, 32224
O'NEILL DECLAN Manager 9151 MOONLIGHT BAY, PINCKNEY, MI, 48169
HENDRIX TRAVIS L Agent 3964 CATTAIL POND DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2011-09-29 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 3964 CATTAIL POND DRIVE, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2009-01-15 3964 CATTAIL POND DRIVE, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 3964 CATTAIL POND DRIVE, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-26
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2009-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State