Search icon

WATERSIDE ATHLETICS LLC - Florida Company Profile

Company Details

Entity Name: WATERSIDE ATHLETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERSIDE ATHLETICS 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: 12 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000172835
Address: 8010 SUNPORT DRIVE, ORLANDO, FL, 32809, US
Mail Address: 546 Blue Cypress Dr, Groveland, FL, 34736, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McWherter CASSIDY Manager 546 Blue Cypress Dr, Groveland, FL, 34736
MARCZYHSKI KIMBERLY Agent 1095 east 2100 south, salt lake city, FL, 84106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 8010 SUNPORT DRIVE, STE 106-108, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2021-08-30 MARCZYHSKI, KIMBERLY -
LC AMENDMENT 2021-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 1095 east 2100 south, #270, salt lake city, FL 84106 -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-07-12 8010 SUNPORT DRIVE, STE 106-108, ORLANDO, FL 32809 -

Documents

Name Date
LC Amendment 2021-08-30
ANNUAL REPORT 2020-08-05
REINSTATEMENT 2019-02-04
Reg. Agent Resignation 2018-12-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-07-12
Florida Limited Liability 2015-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141368505 2021-03-09 0491 PPS 8010 Sunport Dr Ste 108, Orlando, FL, 32809-7897
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14270
Loan Approval Amount (current) 14270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-7897
Project Congressional District FL-09
Number of Employees 10
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14338.18
Forgiveness Paid Date 2021-09-16
3374577304 2020-04-29 0491 PPP 8010 sunport drive, orlando, FL, 32809
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address orlando, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34614.15
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State