Entity Name: | HYDROZONIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYDROZONIX 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: | 16 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2022 (3 years ago) |
Document Number: | L10000128809 |
FEI/EIN Number |
900671553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12100 W E Interstate 20, Odessa, TX, 79765, US |
Mail Address: | 12100 W E Interstate 20, Odessa, TX, 79765, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMEU ENRIQUE A | Managing Member | 6815 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33405 |
KLEIN MICHAEL | Managing Member | P.O. BOX 317, SONOMA, CA, 95476 |
PHILLIPS, JR W T | Managing Member | 10142 PARKSIDE DRIVE, KNOXVILLE, TN, 37922 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-28 | 12100 W E Interstate 20, Odessa, TX 79765 | - |
CHANGE OF MAILING ADDRESS | 2023-06-28 | 12100 W E Interstate 20, Odessa, TX 79765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2022-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-01 | REGISTERED AGENT SOLUTIONS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-06-28 |
REINSTATEMENT | 2022-11-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State