Search icon

INSHORE OFFSHORE WEAR, LLC - Florida Company Profile

Company Details

Entity Name: INSHORE OFFSHORE WEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSHORE OFFSHORE WEAR, 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: 13 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L10000052254
FEI/EIN Number 452482376

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

Address: 137 S. Courtenay Parkway, MERRITT ISLAND, FL, 32952, US
Mail Address: 340 Palm Blvd, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JOSHUA C Managing Member 340 Palm Blvd, MERRITT ISLAND, FL, 32952
Adams Joshua C Agent 340 Palm Blvd, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 137 S. Courtenay Parkway, PO Box 854, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 340 Palm Blvd, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2018-03-02 137 S. Courtenay Parkway, PO Box 854, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Adams, Joshua Charles -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State