Search icon

CALYPSO DIVE CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: CALYPSO DIVE CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALYPSO DIVE CHARTERS 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: 24 Jul 2012 (13 years ago)
Date of dissolution: 26 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: L12000095603
FEI/EIN Number NOT APPLICABLE

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

Address: 1200 OLD DIXIE HWY, #8, LAKE PARK, FL, 33403
Mail Address: 1200 OLD DIXIE HWY, #8, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN LUIS A Managing Member 1200 OLD DIXIE HWY, LAKE PARK, FL, 33403
ROMAN LUIS A Agent 1200 OLD DIXIE HWY, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026764 SOUTH FLORIDA SHARK DIVING ACTIVE 2022-02-09 2027-12-31 - 540 MARBELLA CIR, WEST PALM BEACH, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 1200 OLD DIXIE HWY, #8, LAKE PARK, FL 33403 -
REINSTATEMENT 2014-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 1200 OLD DIXIE HWY, #8, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2014-10-17 1200 OLD DIXIE HWY, #8, LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420413 TERMINATED 1000000589153 PALM BEACH 2014-03-19 2034-04-03 $ 465.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-26
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7718107306 2020-04-30 0455 PPP 1200 Old Dixie Hwy, Lake park, FL, 33403
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15495.42
Loan Approval Amount (current) 15495.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake park, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 6
NAICS code 483114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15733.45
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State