Search icon

HYDRO MAGIC LLC

Company Details

Entity Name: HYDRO MAGIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2006 (19 years ago)
Document Number: L06000061740
FEI/EIN Number 205064402
Address: 415 Oak Place, Port Orange, FL, 32127, US
Mail Address: 415 Oak Place, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Hungerford Kenneth W Agent 415 Oak Place, Port Orange, FL, 32127

Authorized Member

Name Role Address
Hungerford Kenneth W Authorized Member 415 Oak Place, Port Orange, FL, 32127
Dowling Duncan BIV Authorized Member 108 WILLIAM BARTRAM DR, CRESCENT CITY, FL, 32112
Hungerford Sally J Authorized Member 415 Oak Place, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000025244 WYSIWASH ACTIVE 2022-03-02 2027-12-31 No data 108 WILLIAM BARTRAM DR, CRESCENT CITY, FL, 32112
G20000048235 WYSIWASH ACTIVE 2020-05-01 2025-12-31 No data 2090 S. NOVA ROAD, UNIT B203, SOUTH DAYTONA, FL, 32119
G12000047032 ODOR BANDIT EXPIRED 2012-05-21 2017-12-31 No data 13501 MOCCASIN GAP ROAD, TALLAHASSEE, FL, 32309
G11000033487 SAGE SYSTEMS USA EXPIRED 2011-04-05 2016-12-31 No data PO BOX 91027, MICCOUSKEE, FL, 32309
G08192900114 SAGEWASH SANITIZING SYSTEMS EXPIRED 2008-07-10 2013-12-31 No data 3437 PACES FERRY ROAD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 415 Oak Place, Port Orange, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 415 Oak Place, Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2022-04-18 415 Oak Place, Port Orange, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2020-04-28 Hungerford, Kenneth W. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000019124 TERMINATED 1000000566377 LEON 2013-12-26 2034-01-03 $ 807.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State