Search icon

SIESTA PADDLE SPORTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BAKER MICHAEL Managing Member 2389 Venice Ave, Venice, FL, 34292
BAKER MICHAEL Agent 2389 Venice Ave, Venice, FL, 34292

Fictitious Names

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

Events

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 -

Documents

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