Search icon

FISH TAILS SWIM SCHOOL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FISH TAILS SWIM SCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISH TAILS SWIM SCHOOL, 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: 05 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2018 (7 years ago)
Document Number: L14000073246
FEI/EIN Number 83-1939055

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

Address: Fish Tails Swim School, 3206 SE Federal Highway, Stuart, FL, 34957, US
Mail Address: Fish Tails Swim School, 115 Henry Sewall Way, Stuart, FL, 34996, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUTULIS DOROTHY W Owne Fish Tails Swim School, Stuart, FL, 34996
KRUTULIS JOHN W Owne Fish Tails Swim School, Stuart, FL, 34996
Krutulis John Agent 115 Henry Sewall Way, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 Fish Tails Swim School, 3206 SE Federal Highway, Stuart, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 115 Henry Sewall Way, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 Fish Tails Swim School, 3206 SE Federal Highway, Stuart, FL 34957 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Krutulis, John -
LC AMENDMENT AND NAME CHANGE 2018-09-06 FISH TAILS SWIM SCHOOL, LLC -
REINSTATEMENT 2018-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2018-09-06
REINSTATEMENT 2018-07-12
AMENDED ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35365.00
Total Face Value Of Loan:
35365.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35365
Current Approval Amount:
35365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35647.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State