Search icon

MASTER AQUATIC DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: MASTER AQUATIC DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER AQUATIC DESIGNS 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: 21 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: L13000163107
FEI/EIN Number 46-4400525

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

Address: 4817 COMMONWEALTH ROAD, PAMETTO, FL, 34221, US
Mail Address: 4817 COMMONWEALTH RD, PAMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLALOCK WALTERS, P.A. Agent -
LEFFERT GREGORY A Managing Member 4817 COMMON WEALTH ROAD, PAMETTO, FL, 34221
Leffert Tiffany C MRGR 4817 COMMON WEALTH ROAD, PAMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016413 MAD CRAFT BOATS ACTIVE 2020-02-05 2025-12-31 - 4817 COMMONWEALTH RD, PALMETTO, FL, 34221
G14000016069 MAD CRAFT BOATS EXPIRED 2014-02-14 2019-12-31 - 4817 COMMONWEALTH RD, PAMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 4817 COMMONWEALTH ROAD, PAMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 4817 COMMONWEALTH ROAD, PAMETTO, FL 34221 -
REINSTATEMENT 2015-04-08 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 Blalock Walters,P.A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 802 11th Street West, Bradenton, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State