Search icon

MARITIME SPORT VENTURES, LLC

Company Details

Entity Name: MARITIME SPORT VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000160714
FEI/EIN Number 46-4173983
Address: 3030 KILLEARN POINT CT, TALLAHASSEE, FL, 32312, US
Mail Address: 8374 Ivy Mill Way, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHELL JOHN M Agent 8374 Ivy Mill Way, TALLAHASSEE, FL, 32312

Managing Member

Name Role Address
ROTHELL JOHN M Managing Member 8374 Ivy Mill Way, TALLAHASSEE, FL, 32312
ROTHELL JILL S Managing Member 8374 Ivy Mill Way, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124037 SOUTHWOOD CROSSFIT EXPIRED 2013-12-18 2018-12-31 No data 1551 CAPITAL CIRCLE SE, SUITES 2 & 3, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 3030 KILLEARN POINT CT, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2019-04-29 3030 KILLEARN POINT CT, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8374 Ivy Mill Way, TALLAHASSEE, FL 32312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000064608 TERMINATED 1000000812113 LEON 2019-01-18 2039-01-23 $ 2,734.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963257303 2020-05-01 0491 PPP 8374 Ivy Mill Way, TALLAHASSEE, FL, 32312-7038
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3592
Loan Approval Amount (current) 3592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-7038
Project Congressional District FL-02
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3639.19
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State