Entity Name: | DEEP WATER CHARTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000008364 |
FEI/EIN Number | 274603817 |
Address: | 1211 Olmstead Blvd., Celebration, FL, 34747, US |
Mail Address: | 1211 Olmstead Blvd., Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGAS ANTHONY E | Agent | 1211 Olmstead Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
DUGAS ANTHONY E | Manager | 1560 South Tropical trail, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036113 | DEEP WATER CHARTER | EXPIRED | 2015-04-09 | 2020-12-31 | No data | 8501 ASTRONAUT BLVD. SUITE 5-152, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-06 | 1211 Olmstead Blvd., 101, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 1211 Olmstead Blvd., 101, Celebration, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-06 | 1211 Olmstead Blvd., 101, Celebration, FL 34747 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000062001 | TERMINATED | 1000000451151 | BROWARD | 2012-12-26 | 2033-01-02 | $ 1,848.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-08-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-23 |
Florida Limited Liability | 2011-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State