Search icon

SPLASH WRENCH LLC - Florida Company Profile

Company Details

Entity Name: SPLASH WRENCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLASH WRENCH 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: 05 May 2010 (15 years ago)
Document Number: L10000048640
FEI/EIN Number 92-3857325

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

Address: 2660 Almondwood Loop, Orlando, FL, 32821, US
Mail Address: 7512 Dr. Philips Blvd, Suite 50-142, Orlando, FL, 32819, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE JAMES E Managing Member 7240 Azure Circle, Orlando, FL, 32836
George Patricia F Manager 7240 Azure Circle, Orlando, FL, 32836
GEORGE JAMES E Agent 7240 Azure Circle, Orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039134 POWERVUE MARKETING ACTIVE 2022-03-27 2027-12-31 - 7512 DR PHILIPS BLVD STE 50-142, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 7512 Dr. Philips Blvd, Suite 50-142, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 2660 Almondwood Loop, #410, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2023-03-29 2660 Almondwood Loop, #410, Orlando, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 7240 Azure Circle, #2404, Orlando, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State