Search icon

BREAKWATER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BREAKWATER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREAKWATER HOLDINGS 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: 17 Sep 2009 (16 years ago)
Document Number: L09000090139
FEI/EIN Number 271280406

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

Mail Address: 10524 Moss Park Road, ORLANDO, FL, 32832, US
Address: 10524 MOSS PARK ROAD., #204-325, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART MIKE Managing Member 10524 Moss Park Road, ORLANDO, FL, 32832
FAKHOURY HADI Managing Member 10524 Moss Park Road, ORLANDO, FL, 32832
FRUCCI RICHARD Managing Member 10524 Moss Park Road, ORLANDO, FL, 32832
FRUCCI RICHARD Agent 10524 MOSS PARK ROAD., #204-325, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 10524 MOSS PARK ROAD., #204-325, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 10524 MOSS PARK ROAD., #204-325, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 10524 MOSS PARK ROAD., #204-325, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2012-02-28 FRUCCI, RICHARD -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State