Search icon

FRESHWATER STORM, LLC - Florida Company Profile

Company Details

Entity Name: FRESHWATER STORM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESHWATER STORM, 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: 31 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L11000063015
FEI/EIN Number NOT APPLICABLE

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

Address: 656 Mount Olympus Blvd, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: PO Box 291925, Port Orange, FL, 32129, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKAS MICHAEL A Manager 656 Mount Olympus Blvd, NEW SMYRNA BEACH, FL, 32168
BAKAS MICHAEL A Agent 656 Mount Olympus Blvd, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091300 FRESHWATER HURRICANES ACTIVE 2024-07-31 2029-12-31 - PO BOX 291925, PORT ORANGE, FL, 32129
G24000090498 PROSPECT CONNECT BASEBALL ACTIVE 2024-07-30 2029-12-31 - PO BOX 291925, PORT ORANGE, FL, 32129
G18000133963 STEP IT UP EXPIRED 2018-12-19 2023-12-31 - PO BOX 291925, PORT ORANGE, FL, 32129
G15000095001 PROSPECT CONNECT BASEBALL EXPIRED 2015-09-15 2020-12-31 - PO BOX 291925, PORT ORANGE, FL, 32129
G11000075976 BASEBALL CONNECT EXPIRED 2011-07-30 2016-12-31 - 729 GRAPE IVY LN, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-13 BAKAS, MICHAEL A -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-09-15 656 Mount Olympus Blvd, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 656 Mount Olympus Blvd, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 656 Mount Olympus Blvd, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State