Search icon

WRECK RAIDER DIVE COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WRECK RAIDER DIVE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRECK RAIDER DIVE COMPANY, 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: 14 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: L08000016454
FEI/EIN Number NOT APPLICABLE

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

Address: 3300 Green Turtle Lane, PANAMA CITY BEACH, FL, 32408, US
Mail Address: PO BOX 18346, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESTER THOMAS R Managing Member PO Box 18346, PANAMA CITY BEACH, FL, 32417
Hester Catherine S Agent 558 Harrison Aveunue, Panama City, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08050900138 WRECK RAIDER DIVE CHARTERS EXPIRED 2008-02-19 2013-12-31 - PO BOX 18346, PANAMA CITY BEACH, FL, 32417
G08050900151 WRECK RAIDER EXPIRED 2008-02-19 2013-12-31 - PO BOX 18346, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3300 Green Turtle Lane, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 558 Harrison Aveunue, Panama City, FL 32401 -
REINSTATEMENT 2019-06-21 - -
REGISTERED AGENT NAME CHANGED 2019-06-21 Hester, Catherine S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-06-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State