Search icon

H2O YACHTWEAR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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