Search icon

AWE WATERSPORTS LLC - Florida Company Profile

Company Details

Entity Name: AWE WATERSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWE WATERSPORTS 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: 18 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L14000063916
FEI/EIN Number 46-5508975

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

Address: 12345 Tamiami Trail N, Naples, FL, 34110, US
Mail Address: P.O. BOX 111243, NAPLES, FL, 34108, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEMEN TRUDY Manager PO BOX 111243, NAPLES, FL, 34108
STEMEN JAY Manager PO BOX 111243, NAPLES, FL, 34108
Jay Stemen MGR Agent 158 Forestwood Drive, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 158 Forestwood Drive, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Jay, Stemen, MGR -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 12345 Tamiami Trail N, Naples, FL 34110 -
LC STMNT OF RA/RO CHG 2016-11-14 - -
CHANGE OF MAILING ADDRESS 2016-11-14 12345 Tamiami Trail N, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
CORLCRACHG 2016-11-14
ANNUAL REPORT 2016-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8464838302 2021-01-29 0455 PPS 12345 Tamiami Trl N, Naples, FL, 34110-1624
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61725
Loan Approval Amount (current) 61725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1624
Project Congressional District FL-19
Number of Employees 12
NAICS code 487210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62485.99
Forgiveness Paid Date 2022-05-05
8889627101 2020-04-15 0455 PPP 12345 Tamiami Trail N, Naples, FL, 34110-1624
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1624
Project Congressional District FL-19
Number of Employees 12
NAICS code 487210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67255.01
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State