Search icon

FLOOD ZONE RESTORATION LLC

Headquarter

Company Details

Entity Name: FLOOD ZONE RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L13000155578
FEI/EIN Number 47-2119453
Mail Address: 13435 South McCall Road #309, Port Charlotte, FL, 33981, US
Address: 1777 Tamiami Trail, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLOOD ZONE RESTORATION LLC, ALABAMA 000-648-944 ALABAMA

Agent

Name Role
HF REGISTERED AGENTS, LLC Agent

President

Name Role Address
YORK LOGAN M President 13435 South McCall Road #309, Port Charlotte, FL, 33981

Vice President

Name Role Address
YORK ASHLEY L Vice President 13435 South McCall Road #309, Port Charlotte, FL, 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100863 FLOOD ZONE DISASTER RECOVERY SOLUTIONS ACTIVE 2018-09-12 2028-12-31 No data 13435 SOUTH MCCALL RD #309, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1777 Tamiami Trail, Suite 200, Port Charlotte, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 HF REGISTERED AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 1715 MONROE ST, FT MYERS, FL 33901 No data
LC STMNT OF RA/RO CHG 2018-11-06 No data No data
CHANGE OF MAILING ADDRESS 2016-03-23 1777 Tamiami Trail, Suite 200, Port Charlotte, FL 33948 No data
LC AMENDMENT AND NAME CHANGE 2014-12-31 FLOOD ZONE RESTORATION LLC No data
LC AMENDMENT 2014-07-21 No data No data
LC NAME CHANGE 2014-03-10 BLUE WATER RESTORATION AND CLEANING LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
CORLCRACHG 2018-11-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State