Search icon

ELITE AQUATICS OF NORTHWEST FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ELITE AQUATICS OF NORTHWEST FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE AQUATICS OF NORTHWEST FLORIDA 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: 15 Oct 2014 (11 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

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

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

Key Officers & Management

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
BRIDGMAN JEFFREY G Agent 320 Racetrack Rd NE, FORT WALTON BEACH, FL, 32547

Fictitious Names

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 - 215 A TRUMAN ST, FORT WALTON BEACH, FL, 32547
G18000055804 ELITE AQUATICS OF CRESTVIEW EXPIRED 2018-05-06 2023-12-31 - 215 TRUMAN ST. A, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-12 - -
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-04 320 Racetrack Rd NE, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2020-10-04 BRIDGMAN, JEFFREY G -
CHANGE OF MAILING ADDRESS 2020-10-04 320 Racetrack Rd NE, FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-04 320 Racetrack Rd NE, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State