Search icon

CYPRESS INLET WATER SPORTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYPRESS INLET WATER SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS INLET WATER SPORTS, 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 Dec 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: L17000258932
FEI/EIN Number 83-0957927

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

Address: 2600 W. LAKE ELOISE DR., WINTER HAVEN, FL, 33884, US
Mail Address: 2600 W. LAKE ELOISE DR., WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS RICHARD Authorized Member 2600 W. LAKE ELOISE DR., WINTER HAVEN, FL, 33884
Sims David AEsq. Manager 16219 Nation Street, Little Rock, AR, 72223
Hicks Richard Agent 2600 W Lake Eloise Dr, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071499 FREEDOM BOAT CLUB OF WINTER HAVEN ACTIVE 2020-06-24 2025-12-31 - 2600 W LAKE ELOISE DR., WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Hicks, Richard -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2600 W Lake Eloise Dr, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2021-04-08 2600 W. LAKE ELOISE DR., WINTER HAVEN, FL 33884 -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000171904 TERMINATED 1000000884065 POLK 2021-04-08 2041-04-14 $ 15,176.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000382883 TERMINATED 1000000868459 POLK 2020-11-20 2040-11-25 $ 20,907.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000382891 TERMINATED 1000000868460 POLK 2020-11-20 2030-11-25 $ 330.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-29
Florida Limited Liability 2017-12-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
24297.00
Total Face Value Of Loan:
24297.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24297
Current Approval Amount:
24297
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24549.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State