Search icon

MILD 2 WILD POOLS, LLC - Florida Company Profile

Company Details

Entity Name: MILD 2 WILD POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILD 2 WILD POOLS, 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 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L15000019392
FEI/EIN Number 47-2992079

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

Address: 1209 Flomich st, Daytona BEACH, FL, 32117, US
Mail Address: 1209 Flomich st, Daytona BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE JASON M Authorized Member 1209 Flomich st, Daytona BEACH, FL, 32117
PAYNE JASON M Agent 1209 Flomich st, Daytona BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033139 MILD 2 WILD POOLS ACTIVE 2022-03-10 2027-12-31 - 1209 FLOMICH ST, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-03-30 MILD 2 WILD POOLS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 1209 Flomich st, Daytona BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-01-17 1209 Flomich st, Daytona BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 1209 Flomich st, Daytona BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2016-10-03 PAYNE, JASON M -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-20
LC Name Change 2022-03-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State