Entity Name: | WATERCLOUD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERCLOUD 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: | 02 Oct 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Feb 2014 (11 years ago) |
Document Number: | L12000125395 |
FEI/EIN Number |
46-1113981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 W Miracle Strip Pkwy, Suite D, Mary Esther, FL, 32569, US |
Mail Address: | 485 kanuha dr, Fort Walton Beach, FL, 32547, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Gary V | Manager | 485 kanuha dr, fort walton, FL, 32547 |
Nelson Gary V | Agent | 485 kanuha dr, Fort Walton Beach, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054095 | WATERCLOUD VAPOR COMPANY | EXPIRED | 2014-06-04 | 2019-12-31 | - | PO BOX 5947, DESTIN, FL, 32540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 130 W Miracle Strip Pkwy, Suite D, Mary Esther, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 130 W Miracle Strip Pkwy, Suite D, Mary Esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 485 kanuha dr, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | Nelson, Gary Vincent | - |
LC STMNT OF RA/RO CHG | 2014-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State