Search icon

FLORIDA WATER SPORTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WATER SPORTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WATER SPORTS GROUP 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: 22 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000113336
FEI/EIN Number 82-1682174

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

Address: 3241 wish ave, kissimmee, FL, 32747, US
Mail Address: 3241 wish ave, kissimmee, FL, 32747, US
ZIP code: 32747
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ben trad sabri Owner 3241 wish ave, kissimmee, FL, 32747
auer Priscila President 3241 wish ave, kissimmee, FL, 32747
BEN TRAD SABRI Agent 3241 wish ave, kissimmee, FL, 32747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027460 CHRISTOPHER'S ITALIAN RESTAURANT AND PIZZERIA EXPIRED 2018-02-27 2023-12-31 - 3907 WEKIVA SPRINGS ROAS, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 3241 wish ave, kissimmee, FL 32747 -
CHANGE OF MAILING ADDRESS 2018-04-11 3241 wish ave, kissimmee, FL 32747 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 3241 wish ave, kissimmee, FL 32747 -

Documents

Name Date
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State