Search icon

SWEETWATER PADDLE SPORTS LLC - Florida Company Profile

Company Details

Entity Name: SWEETWATER PADDLE SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETWATER PADDLE SPORTS 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: 16 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000057154
FEI/EIN Number 452259783

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

Address: 4575 BONITA BEACH RD, BONITA SPRINGS, FL, 34134, US
Mail Address: 4575 BONITA BEACH RD, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sobczak Michael Chief Financial Officer 4575 BONITA BEACH RD, BONITA SPRINGS, FL, 34134
GREER BRANDON T Chief Operating Officer 7940 PRESEVRE CIR #912, NAPLES, FL, 34119
MASIERO TAYLOR Chief Executive Officer 4575 Bonita Beach rd, Bonita Springs, FL, 34134
Masiero Taylor J Agent 4575 Bonita Beach Rd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Masiero, Taylor J -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4575 Bonita Beach Rd, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 4575 BONITA BEACH RD, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2014-02-25 4575 BONITA BEACH RD, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-10
Florida Limited Liability 2011-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State