Search icon

SHOCK CAULKING, WATERPROOFING AND RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: SHOCK CAULKING, WATERPROOFING AND RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOCK CAULKING, WATERPROOFING AND RESTORATION, 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: 06 Aug 2014 (11 years ago)
Document Number: L14000123223
FEI/EIN Number NOT APPLICABLE

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

Address: 5071 S. Kaliga Dr., Saint Cloud, FL, 34771, US
Mail Address: 5071 S. Kaliga Dr., Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOCK LYNDALE N Authorized Representative 5071 S. Kaliga Dr., Saint Cloud, FL, 34771
SHOCK LYNDALE N Agent 5071 S. Kaliga Dr., Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 5071 S. Kaliga Dr., St, Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2025-02-10 5071 S. Kaliga Dr., St, Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 5071 S. Kaliga Dr., Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2021-12-10 5071 S. Kaliga Dr., Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 5071 S. Kaliga Dr., Saint Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State