Entity Name: | SPLASH PROOF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Jun 2015 (10 years ago) |
Document Number: | L14000178025 |
FEI/EIN Number | 47-2342384 |
Address: | 20831 Siena Lake Road, Land O Lakes, FL, 34638, US |
Mail Address: | 20831 Siena Lake Road, Land O Lakes, FL, 34638, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keungkhamphong Chanpheng | Agent | 20831 Siena Lake Road, Land O Lakes, FL, 34638 |
Name | Role | Address |
---|---|---|
KEUNGKHAMPHONG Chanpheng | Manager | 20831 Siena Lake Road, Land O Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 20831 Siena Lake Road, Land O Lakes, FL 34638 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 20831 Siena Lake Road, Land O Lakes, FL 34638 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Keungkhamphong, Chanpheng | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 20831 Siena Lake Road, Land O Lakes, FL 34638 | No data |
LC AMENDMENT | 2015-06-05 | No data | No data |
LC AMENDMENT | 2015-02-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000657308 | TERMINATED | 1000000723291 | HILLSBOROU | 2016-09-28 | 2036-10-05 | $ 7,024.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000657324 | TERMINATED | 1000000723293 | HILLSBOROU | 2016-09-28 | 2026-10-05 | $ 1,370.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-19 |
LC Amendment | 2015-06-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State