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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLOOD ZONE RESTORATION LLC, ALABAMA | 000-648-944 | ALABAMA |
Name | Role |
---|---|
HF REGISTERED AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
YORK LOGAN M | President | 13435 South McCall Road #309, Port Charlotte, FL, 33981 |
Name | Role | Address |
---|---|---|
YORK ASHLEY L | Vice President | 13435 South McCall Road #309, Port Charlotte, FL, 33981 |
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 |
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 |
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