Search icon

SAILING PERFORMANCE MARINE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SAILING PERFORMANCE MARINE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAILING PERFORMANCE MARINE SUPPLY 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: 02 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: L14000137102
FEI/EIN Number 47-1739813

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

Address: 21204 Harbor Way, Unit 123, AVENTURA, FL, 33180, US
Mail Address: 21204 Harbor Way, Unit 123, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLAR SEBASTIAN Auth 21204 Harbor Way, AVENTURA, FL, 33180
SMOLAR JORGE Auth 21204 Harbor Way, AVENTURA, FL, 33180
MACRI ROSANA Auth 21204 Harbor Way, AVENTURA, FL, 33180
SMOLAR SEBASTIAN Agent 21204 Harbor Way, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118204 LASER I STORE ACTIVE 2018-11-02 2028-12-31 - 21204 HARBOR WAY, UNIT 123, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 21204 Harbor Way, Unit 123, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-03-02 21204 Harbor Way, Unit 123, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 21204 Harbor Way, Unit 123, AVENTURA, FL 33180 -
LC AMENDMENT 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
LC Amendment 2015-09-08

Date of last update: 01 May 2025

Sources: Florida Department of State