Search icon

NORTH LIGHT WATERSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH LIGHT WATERSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH LIGHT 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: 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: 08 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000075453
FEI/EIN Number 38-3935085

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

Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
Mail Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORI LAW OFFICE, PLLC Agent -
TALPEY SHAWN J Manager 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
DOSCHER KERI L Vice Operating Manager 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134328 EMERALD COAST MARINE GROUP EXPIRED 2018-12-20 2023-12-31 - 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
G18000037065 EMERALD COAST BOAT CLUB EXPIRED 2018-03-20 2023-12-31 - 113 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
G17000014606 EMERALD COAST PARKWAY EXPIRED 2017-02-08 2022-12-31 - 115 W. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-03-05 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Salvatori Law Office, PLLC -
LC AMENDMENT 2017-05-19 - -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
LC Amendment 2017-05-19
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057767310 2020-04-28 0491 PPP 115 JOHN SIMS PKWY, NICEVILLE, FL, 32578-1915
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3235.27
Loan Approval Amount (current) 3235.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1915
Project Congressional District FL-01
Number of Employees 1
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3269.51
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State