Entity Name: | SIESTA PADDLE SPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIESTA 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. |
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: | 22 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000108112 |
FEI/EIN Number |
460887526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 TAFT DRIVE, SARASOTA, FL, 34236, US |
Mail Address: | 2389 Venice Ave, #159, Venice, FL, 34292, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER MICHAEL | Managing Member | 2389 Venice Ave, Venice, FL, 34292 |
BAKER MICHAEL | Agent | 2389 Venice Ave, Venice, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008002 | LIQUID BLUE OUTFITTERS | EXPIRED | 2014-01-23 | 2019-12-31 | - | 6639 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-01 | 2389 Venice Ave, #159, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2019-10-01 | 190 TAFT DRIVE, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-01 | 190 TAFT DRIVE, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | BAKER, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-01 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-11-01 |
ANNUAL REPORT | 2015-04-26 |
REINSTATEMENT | 2014-01-08 |
Florida Limited Liability | 2012-08-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State