Entity Name: | WATERSIDE DISTRICT COOLING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERSIDE DISTRICT COOLING, 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: | 14 Apr 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Mar 2015 (10 years ago) |
Document Number: | L08000037150 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3614 West Cypress Street, Tampa, FL, 33607, US |
Mail Address: | 3614 West Cypress Street, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLISON JAY | Manager | 3614 West Cypress Street, Tampa, FL, 33607 |
Hodson John | Treasurer | 3614 West Cypress Street, Tampa, FL, 33607 |
VASTI PETER JEsq. | Agent | Leavengood,, Dauval & Boyle,, P.A., ST. PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 3614 West Cypress Street, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 3614 West Cypress Street, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | VASTI, PETER J., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | Leavengood,, Dauval & Boyle,, P.A., 3900 First Street North, Suite 100, ST. PETERSBURG, FL 33703 | - |
LC NAME CHANGE | 2015-03-06 | WATERSIDE DISTRICT COOLING, LLC | - |
LC NAME CHANGE | 2010-10-21 | PINELLAS DISTRICT COOLING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State