Entity Name: | ELITE AQUATICS OF NORTHWEST FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2014 (10 years ago) |
Date of dissolution: | 12 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2022 (3 years ago) |
Document Number: | L14000160682 |
FEI/EIN Number | 820908588 |
Address: | 320 Racetrack Rd NE, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 320 Racetrack Rd NE, Fort Walton Beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGMAN JEFFREY G | Agent | 320 Racetrack Rd NE, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
Stoner Brad | Manager | 320 Racetrack Rd NE, FORT WALTON BEACH, FL, 32547 |
Bridgman Jeffrey G | Manager | 320 Racetrack Rd NE, FORT WALTON BEACH, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000033066 | ELITE AQUATICS OF NORTHWEST FLORIDA | ACTIVE | 2020-03-17 | 2025-12-31 | No data | 215 A TRUMAN ST, FORT WALTON BEACH, FL, 32547 |
G18000055804 | ELITE AQUATICS OF CRESTVIEW | EXPIRED | 2018-05-06 | 2023-12-31 | No data | 215 TRUMAN ST. A, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-12 | No data | No data |
REINSTATEMENT | 2020-10-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-04 | 320 Racetrack Rd NE, FORT WALTON BEACH, FL 32547 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-04 | BRIDGMAN, JEFFREY G | No data |
CHANGE OF MAILING ADDRESS | 2020-10-04 | 320 Racetrack Rd NE, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-04 | 320 Racetrack Rd NE, FORT WALTON BEACH, FL 32547 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2019-11-25 | No data | No data |
REINSTATEMENT | 2019-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000654325 | TERMINATED | 1000000842279 | OKALOOSA | 2019-09-27 | 2039-10-02 | $ 1,390.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-12 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-04 |
LC Amendment | 2019-11-25 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-09-28 |
LC Amendment | 2017-03-30 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State