Search icon

HOLE N THE WATER, LLC - Florida Company Profile

Company Details

Entity Name: HOLE N THE WATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLE N THE WATER, 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: 08 Jan 2004 (21 years ago)
Document Number: L04000002016
FEI/EIN Number 200572143

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

Address: 1204 SUNCAST LANE, SUITE 4, EL DORADO HILLS, CA, 95762, US
Mail Address: 1204 SUNCAST LANE, SUITE 4, EL DORADO HILLS, CA, 95762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNNY DAVID DAMON INTERVIVOS TRUST Managing Member 1204 SUNCAST LN, STE 2, EL DORADO HILLS, CA, 95762
DAMON MADELYN L Managing Member 1204 SUNCAST LN, STE 2, EL DORADO HILLS, CA, 95762
DAMON JACKSON S Managing Member 1204 SUNCAST LN, STE 2, EL DORADO HILLS, CA, 95762
PALMA ANTHONY M Agent 390 N. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 1204 SUNCAST LANE, SUITE 4, EL DORADO HILLS, CA 95762 -
CHANGE OF MAILING ADDRESS 2023-02-10 1204 SUNCAST LANE, SUITE 4, EL DORADO HILLS, CA 95762 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 390 N. ORANGE AVE., SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2006-03-17 PALMA, ANTHONY MR. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State