Search icon

CLEARWATER JETSKI AND PARASAIL, LLC

Company Details

Entity Name: CLEARWATER JETSKI AND PARASAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000034036
FEI/EIN Number 450831981
Address: 234 Dolphin Point, , Apt. #1, Clearwater Beach, FL, 33767, US
Mail Address: 234 Dolphin Point, , Apt. #1, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SIROTA RENATA Agent 234 Dolphin Point, Clearwater, FL, 33767

Manager

Name Role Address
SIROTA RENATA Manager 234 DOLPHIN POINT, , APT. #1, CLEARWATER BEACH, FL, 33767
PLOTNIKOV YURI Manager 234 Dolphin Point, Clearwater, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107009 FUN BOAT ADVENTURES EXPIRED 2012-11-05 2017-12-31 No data 19 S. PINE CIRCLE, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 234 Dolphin Point, Apt. #1, Clearwater, FL 33767 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 234 Dolphin Point, , Apt. #1, Clearwater Beach, FL 33767 No data
CHANGE OF MAILING ADDRESS 2022-09-13 234 Dolphin Point, , Apt. #1, Clearwater Beach, FL 33767 No data

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7568308503 2021-03-06 0455 PPS 1201 Gulf Blvd, Clearwater, FL, 33767-2746
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22315
Loan Approval Amount (current) 22315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-2746
Project Congressional District FL-13
Number of Employees 7
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22427.81
Forgiveness Paid Date 2021-09-21
3585057105 2020-04-11 0455 PPP 1310 Gulf Blvd #16A, CLEARWATER BEACH, FL, 33767-2859
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23962
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2859
Project Congressional District FL-13
Number of Employees 6
NAICS code 532284
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24164
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State