Search icon

CLEARWATER BEACH JET SKI RENTALS LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER BEACH JET SKI RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER BEACH JET SKI RENTALS 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: 03 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000047763
FEI/EIN Number 272480365

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

Address: 401 E. SHORE DRIVE, CLEARWATER, FL, 33767
Mail Address: 3444 LAUREL DALE DR., TAMPA, FL, 33618, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA ARTURO Manager 3444 LAUREL DALE DR, TAMPA, FL, 33618
SOUSA ARTURO Agent 3444 LAUREL DALE DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-04-30 401 E. SHORE DRIVE, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 3444 LAUREL DALE DR, TAMPA, FL 33618 -
LC AMENDMENT AND NAME CHANGE 2011-02-24 CLEARWATER BEACH JET SKI RENTALS LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 401 E. SHORE DRIVE, CLEARWATER, FL 33767 -
LC AMENDMENT 2010-07-06 - -
LC AMENDMENT 2010-05-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943278505 2021-03-04 0455 PPS 3444 Laurel Dale Dr, Tampa, FL, 33618-1035
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030
Loan Approval Amount (current) 4030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1035
Project Congressional District FL-15
Number of Employees 3
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3264747306 2020-04-29 0455 PPP 3444 laurel dale dr, TAMPA, FL, 33618-1035
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030
Loan Approval Amount (current) 4030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1035
Project Congressional District FL-15
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4072.84
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State