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. |
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 |
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 |
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 |
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 | - | - |
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