Search icon

LAZY DAYS WATERSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: LAZY DAYS WATERSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZY DAYS 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: 10 Apr 2018 (7 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L18000086770
FEI/EIN Number 82-5180026

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

Address: 100 NORTHCLIFF DRIVE #894, GULF BREEZE, FL, 32561, US
Mail Address: 100 NORTHCLIFF DRIVE #894, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENDLESS SUMMER BEACH RENTALS, LLC Manager 806 CORTO DR, PENSACOLA BEACH, FL, 32561
CURD ASHLEY A Manager 806 CORTO DR, PENSACOLA BEACH, FL, 32561
JONES ROBERT LIII Agent 501 COMMENDENCIA ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 100 NORTHCLIFF DRIVE #894, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2018-10-04 100 NORTHCLIFF DRIVE #894, GULF BREEZE, FL 32561 -

Documents

Name Date
Reg. Agent Resignation 2022-04-05
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103328304 2021-01-21 0491 PPS 1411 Maldonado Dr, Pensacola Beach, FL, 32561-2325
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94613
Servicing Lender Name Pen Air Credit Union
Servicing Lender Address 1495 E Nine Mile Rd, PENSACOLA, FL, 32514-5723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola Beach, ESCAMBIA, FL, 32561-2325
Project Congressional District FL-01
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94613
Originating Lender Name Pen Air Credit Union
Originating Lender Address PENSACOLA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37043.5
Forgiveness Paid Date 2021-06-15
6733817202 2020-04-28 0491 PPP 1411 Maldonado Dr, GULF BREEZE, FL, 32561
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94613
Servicing Lender Name Pen Air Credit Union
Servicing Lender Address 1495 E Nine Mile Rd, PENSACOLA, FL, 32514-5723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32561-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 532292
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94613
Originating Lender Name Pen Air Credit Union
Originating Lender Address PENSACOLA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22730.22
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State