Search icon

SPRAY WATER SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: SPRAY WATER SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRAY WATER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L12000132957
FEI/EIN Number 46-1297378

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

Address: 84457 Overseas Hwy, Islamorada, FL, 33036, US
Mail Address: 136 ORCHID ST, TAVERNIER, FL, 33070, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH JUSTIN R Managing Member 136 ORCHID ST, TAVERNIER, FL, 33070
Parrish Justin R Agent 136 ORCHID ST, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152385 ISLAMORADA TIKI BOAT ACTIVE 2023-12-14 2028-12-31 - 84457 OVERSEAS HIGHWAY, C/O SPRAY WATERSPORTS, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 84457 Overseas Hwy, Islamorada, FL 33036 -
REGISTERED AGENT NAME CHANGED 2016-04-01 Parrish, Justin R -
LC AMENDMENT 2015-11-05 - -
CHANGE OF MAILING ADDRESS 2015-11-05 84457 Overseas Hwy, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-05 136 ORCHID ST, TAVERNIER, FL 33070 -
LC AMENDMENT 2015-10-20 - -
LC AMENDMENT 2015-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
LC Amendment 2015-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State