Search icon

WATERMELON SWIM RIVERVIEW, LLC - Florida Company Profile

Company Details

Entity Name: WATERMELON SWIM RIVERVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMELON SWIM RIVERVIEW, 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: 20 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: L16000118467
FEI/EIN Number 81-3130105

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

Mail Address: 19509 N. DALE MABRY HWY, LUTZ, FL, 33548, US
Address: 10459 GIBSONTON DRIVE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAL MICHA Manager 19509 N. DALE MABRY HWY, LUTZ, FL, 33548
SEAL MICHA Agent 19509 N. DALE MABRY HWY, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118507 WATERMELON SWIM ACTIVE 2021-09-15 2026-12-31 - 19509 N. DALE MABRY HWY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-08-13 WATERMELON SWIM RIVERVIEW, LLC -
CHANGE OF MAILING ADDRESS 2021-08-12 10459 GIBSONTON DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2021-08-12 SEAL, MICHA -
LC AMENDMENT 2017-08-23 - -
LC NAME CHANGE 2017-01-31 SEAL SWIM SCHOOL RIVERVIEW, LLC -
LC AMENDMENT 2016-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
LC Amendment and Name Change 2021-08-13
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-21
LC Amendment 2017-08-23
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State