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. |
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 |
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 |
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. | - |
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