Search icon

H2O JET SKI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H2O JET SKI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2017 (8 years ago)
Date of dissolution: 14 Feb 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2022 (4 years ago)
Document Number: L17000166148
FEI/EIN Number 82-2415002
Address: 25 Causeway Blvd, Slip 25, Clearwater, FL, 33767, US
Mail Address: 18113 Sweet Jasmine Drive, TAMPA, FL, 33647, US
ZIP code: 33767
City: Clearwater Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS COLIN Agent 18113 Sweet Jasmine Drive, TAMPA, FL, 33647
BORG CARM Chairman 401 2nd Street, Indian Rocks Beach, FL, 33785
SAUNDERS COLIN Chief Executive Officer 18113 Sweet Jasmine Drive, TAMPA, FL, 33647
Ramos Victor Regi 25 Causeway Blvd, Clearwater, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086620 H2O JET SKI RENTALS EXPIRED 2017-08-08 2022-12-31 - 18726 TUNBRIDGE STREET, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-14 - -
CHANGE OF MAILING ADDRESS 2021-12-16 25 Causeway Blvd, Slip 25, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2021-12-16 SAUNDERS, COLIN -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 18113 Sweet Jasmine Drive, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 25 Causeway Blvd, Slip 25, Clearwater, FL 33767 -
LC NAME CHANGE 2017-08-14 H2O JET SKI LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-14
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-12-22
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
LC Name Change 2017-08-14
Florida Limited Liability 2017-08-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13292.00
Total Face Value Of Loan:
13292.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,292
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,384.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,292

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State