Search icon

NEW WAVE KITEBOARDING "LLC" - Florida Company Profile

Company Details

Entity Name: NEW WAVE KITEBOARDING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW WAVE KITEBOARDING "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: 02 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L08000083651
FEI/EIN Number 263669686

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

Address: 3565 SE St Lucie Blvd, Stuart, FL, 34997, US
Mail Address: 1731 SE 15TH ST APT205, FORT LADERDALE, FL, 33316
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ANDREW MCGRATH III Manager 3324 COVE RD, TEQUESTA, FL, 33469
CAFERO MARK Manager 1731 SE 15TH ST APT205, FORT LADERDALE, FL, 33316
FLUID GLOBAL LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Fluid Global LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3565 SE St Lucie Blvd, Stuart, FL 34997 -
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 1731 SE 15TH ST APT205, FORT LADERDALE, FL 33316 -
LC AMENDMENT 2023-05-02 - -
CHANGE OF MAILING ADDRESS 2023-05-02 3565 SE St Lucie Blvd, Stuart, FL 34997 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -

Documents

Name Date
REINSTATEMENT 2024-02-05
LC Amendment 2023-05-02
Reg. Agent Resignation 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State