Search icon

FLORIDA WATERWAY SALES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WATERWAY SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WATERWAY SALES, 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: 06 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: L16000220694
FEI/EIN Number 81-5079160

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

Address: 3129 SPRINGBANK LN., CHARLOTTE, NC, 28226, US
Mail Address: 3129 SPRINGBANK LN., CHARLOTTE, NC, 28226, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN WILLIAM G Manager 5150 TAMIAMI TRAIL NORTH, STE. 500, NAPLES, FL, 34103
ALLEN WILLIAM G Agent 5150 TAMIAMI TRAIL NORTH, STE. 500, NAPLES, FL, 34103
BELSHE KENNETH Manager 145 CITY PLACE, PALM COAST, FL, 32164
Kirsop Thomas Manager 5150 TAMIAMI TRAIL NORTH, STE 500, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136228 MARINA DEL PALMA YACHT CLUB ACTIVE 2018-12-27 2028-12-31 - P O BOX 353460, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 5150 TAMIAMI TRAIL NORTH, STE. 504, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 3129 SPRINGBANK LN., Suite 201, CHARLOTTE, NC 28226 -
CHANGE OF MAILING ADDRESS 2022-01-17 3129 SPRINGBANK LN., Suite 201, CHARLOTTE, NC 28226 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 5150 TAMIAMI TRAIL NORTH, STE. 500, NAPLES, FL 34103 -
LC AMENDMENT 2018-03-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-25
LC Amendment 2018-03-30
ANNUAL REPORT 2018-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State