Entity Name: | SURFARI ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURFARI ENTERPRISES, 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. |
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: | 07 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2020 (4 years ago) |
Document Number: | L15000003514 |
FEI/EIN Number |
47-2794101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 Bovard Avenue, Ormond Beach, FL, 32126, US |
Mail Address: | 52 Bovard Avenue, Ormond Beach, FL, 32176, US |
ZIP code: | 32126 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEHRIS IV ARTHUR H | President | 52 Bovard Avenue, Ormond Beach, FL, 32176 |
Gehris IV Arthur HMr. | Agent | 52 Bovard Avenue, Ormond Beach, FL, 32126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051459 | STOKED SURF SCHOOL | EXPIRED | 2015-05-26 | 2020-12-31 | - | 517 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-11-18 | 52 Bovard Avenue, Ormond Beach, FL 32126 | - |
REINSTATEMENT | 2020-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | Gehris IV, Arthur H, Mr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-04 | 52 Bovard Avenue, Ormond Beach, FL 32126 | - |
REINSTATEMENT | 2019-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 52 Bovard Avenue, Ormond Beach, FL 32126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-11-18 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-14 |
Florida Limited Liability | 2015-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State