Entity Name: | SUNDANCE WATERSPORTS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNDANCE WATERSPORTS 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: | 21 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2024 (6 months ago) |
Document Number: | L08000099089 |
FEI/EIN Number |
264090227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12061 SHAWNEE RD, FORT MYERS, FL, 33913, US |
Mail Address: | 12061 SHAWNEE RD, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JAMES D | Managing Member | 12061 SHAWNEE RD, FORT MYERS, FL, 33913 |
ONE STOP MULTI SERVICE OFFICE, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036072 | S.W. FLA. HOME BUILDERS | EXPIRED | 2018-03-16 | 2023-12-31 | - | 12061 SHAWNEE RD, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1237 HOMESTEAD RD N, LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | ONE STOP MULTI SERVICE OFFICE LLC | - |
REINSTATEMENT | 2018-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 12061 SHAWNEE RD, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 12061 SHAWNEE RD, FORT MYERS, FL 33913 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-06 |
REINSTATEMENT | 2018-03-15 |
Reinstatement | 2016-12-20 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-07-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State