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. |
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 |
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 |
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 | - |
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