Search icon

HYDROTION, LLC

Company Details

Entity Name: HYDROTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L10000073326
FEI/EIN Number 27-3163909
Address: 1970 Hovington circle E, Jacksonville, FL 32246
Mail Address: 1970 Hovington circle E, Jacksonville, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lee, Andrew D Agent 1970 Hovington circle E, Jacksonville, FL 32246

Managing Member

Name Role Address
Lee, Andy Managing Member 1970 Hovington circle E, Jacksonville, FL 32246
BEHROUZ, BAHAREH Managing Member 1970 Hovington circle E, Jacksonville, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120813 BEACH BUM BATH AND BODY EXPIRED 2019-11-10 2024-12-31 No data 4040 WOODCOCK DR. SUITE 111, JACKSONVILLE, FL, 32207
G12000030427 BEACH BUM BATH AND BODY EXPIRED 2012-03-28 2017-12-31 No data 1688 MARSHSIDE DR, JACKSONVILLE BEACH, FL, 32250
G11000082864 BEACH BUM EXPIRED 2011-08-21 2016-12-31 No data 1688 MARSHSIDE DR, JACKSONVILLE BEACH, FL, 32250
G11000082865 HEALTH NUT MAGAZINE EXPIRED 2011-08-21 2016-12-31 No data 1688 MARSHSIDE DR, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1970 Hovington circle E, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2024-04-12 1970 Hovington circle E, Jacksonville, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1970 Hovington circle E, Jacksonville, FL 32246 No data
REINSTATEMENT 2018-03-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Lee, Andrew D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-08-26
REINSTATEMENT 2018-03-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-09

Date of last update: 25 Jan 2025

Sources: Florida Department of State