Search icon

WAVE ATHLETICS, LLC

Company Details

Entity Name: WAVE ATHLETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000090308
FEI/EIN Number 460586005
Mail Address: 7819 48TH PL E, BRADENTON, FL, 34203, US
Address: 8161 25th CT E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MCELHINEY MATTHEW R Agent 8161 25th CT E, SARASOTA, FL, 34243

Managing Member

Name Role Address
MCELHINEY MATTHEW R Managing Member 7819 48th Pl E, BRADENTON, FL, 34203
MCELHINEY JAY R Managing Member 1011 67TH AVENUE W, BRADENTON, FL, 34207

Auth

Name Role Address
McElhiney Lainna Auth 7819 48TH PL E, BRADENTON, FL, 34203

Director

Name Role Address
CHAD SUTTON Director 3994 ORIGAMI LANE, SARASOTA, FL, 34235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106552 WAVE VOLLEYBALL ALLIANCE EXPIRED 2015-10-19 2020-12-31 No data 7819 48TH PL E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT AND NAME CHANGE 2017-05-31 WAVE ATHLETICS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 8161 25th CT E, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 8161 25th CT E, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2014-02-21 8161 25th CT E, SARASOTA, FL 34243 No data

Documents

Name Date
LC Amendment and Name Change 2017-05-31
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-16
Florida Limited Liability 2012-07-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State