Search icon

MAKAIO WATER SPORTS LLC - Florida Company Profile

Company Details

Entity Name: MAKAIO WATER SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAKAIO 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: 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L14000052196
FEI/EIN Number 46-5249483

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

Address: 132 Orange Ave, CLERMONT, FL 34711
Mail Address: 132 Orange Ave, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN, THOMAS G Agent 132 Orange Ave, CLERMONT, FL 34711
SWAIN, THOMAS G Authorized Member 132 Orange Ave, CLERMONT, FL 34711
KRUCKENBERG, SEAN R Authorized Member 2708 SUNBURY ST, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 132 Orange Ave, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-03-21 132 Orange Ave, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 132 Orange Ave, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000425435 TERMINATED 1000000668198 LAKE 2015-03-23 2035-04-02 $ 435.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-29
ANNUAL REPORT 2015-03-21
Florida Limited Liability 2014-03-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State