Entity Name: | H2O YACHTWEAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H2O YACHTWEAR, 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. |
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: | 20 Jul 2012 (13 years ago) |
Date of dissolution: | 08 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2021 (4 years ago) |
Document Number: | L12000094049 |
FEI/EIN Number |
46-0616518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 SE 17TH ST, # 131, Ft. Lauderdale, FL, 33316, US |
Mail Address: | 1323 SE 17TH ST, # 131, Ft. Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE JESSICA N | Manager | 1323 SE 17TH ST, Ft. Lauderdale, FL, 33316 |
PRICE JESSICA N | Agent | 1323 SE 17TH ST, Ft. Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-08 | - | - |
REINSTATEMENT | 2020-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | PRICE, JESSICA N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1323 SE 17TH ST, # 131, Ft. Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1323 SE 17TH ST, # 131, Ft. Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1323 SE 17TH ST, # 131, Ft. Lauderdale, FL 33316 | - |
LC AMENDMENT | 2013-04-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000198624 | TERMINATED | 1000000739815 | BROWARD | 2017-04-03 | 2037-04-07 | $ 5,681.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-08 |
REINSTATEMENT | 2020-11-18 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-19 |
LC Amendment | 2013-04-15 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State