Search icon

WATERCLOUD LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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