Search icon

ATLANTIC WATERSPORTS LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC WATERSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC WATERSPORTS 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 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000019014
FEI/EIN Number 36-4889966

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

Mail Address: 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060, US
Address: 505 S Cypress Rd, FORT LAUDERDALE, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPRAT DAVID E Manager 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060
DUPRAT DAVID E Agent 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075817 HAULOVER SANDBAR EXPIRED 2019-07-11 2024-12-31 - 1385 SW 4TH TERR, POMPANO BEACH, FL, 33060
G19000075818 NIXON BEACH EXPIRED 2019-07-11 2024-12-31 - 1385 SW 4TH TERR, POMPANO BEACH, FL, 33060
G18000030172 FLYBOARD FORT LAUDERDALE EXPIRED 2018-03-04 2023-12-31 - 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 505 S Cypress Rd, FORT LAUDERDALE, FL 33060 -
REINSTATEMENT 2021-04-06 - -
REGISTERED AGENT NAME CHANGED 2021-04-06 DUPRAT, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-04-02 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-04-06
ANNUAL REPORT 2019-05-01
LC Amendment 2018-04-02
Florida Limited Liability 2018-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State