Search icon

PALM BEACH WAKE - WATERSPORTS COMPLEX LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH WAKE - WATERSPORTS COMPLEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH WAKE - WATERSPORTS COMPLEX 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 Sep 2013 (12 years ago)
Date of dissolution: 12 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2022 (3 years ago)
Document Number: L13000134399
FEI/EIN Number NOT APPLICABLE

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

Address: 501 NE 5TH TERR, APT. 215, FORT LAUDERDALE, FL, 33301
Mail Address: 501 NE 5TH TERR, APT. 215, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETISOV IRINA Manager 501 NE 5TH TERR, APT. 215, FORT LAUDERDALE, FL, 33301
Fetisov Mikhail Manager 1413 NE 5th terr, Ft.Lauderdale, FL, 33304
FETISOV IRINA Agent 501 NE 5TH TERR, APT. 215, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-12 - -
LC AMENDMENT 2015-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-17 501 NE 5TH TERR, APT. 215, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-08-17 501 NE 5TH TERR, APT. 215, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-08-17 FETISOV, IRINA -
REGISTERED AGENT ADDRESS CHANGED 2015-08-17 501 NE 5TH TERR, APT. 215, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-30
LC Amendment 2015-08-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State