Search icon

SHOCK STREAM LLC

Company Details

Entity Name: SHOCK STREAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L16000134826
FEI/EIN Number 81-3399368
Address: 1040 BELLE AVE UNIT 1210, CASSELBERRY, FL 32708
Mail Address: 1040 BELLE AVE UNIT 1210, CASSELBERRY, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SINES, DERRICK, President Agent 1040 Belle Ave, Unit 1210, Casselberry, FL 32708

Manager

Name Role Address
SINES, DERRICK Manager 1040 BELLE AVE, UNIT 1210 CASSELBERRY, FL 32708
PONS, MICHAEL Manager 1040 BELLE AVE, UNIT 1210 CASSELBERRY, FL 32708
Howard, David Manager 1040 BELLE AVE UNIT 1210, CASSELBERRY, FL 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016514 SHOCK STREAM TECHNOLOGIES ACTIVE 2021-02-03 2026-12-31 No data 1701 KENNEDY POINT, STE. 1001, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-24 1040 Belle Ave, Unit 1210, Casselberry, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 1040 BELLE AVE UNIT 1210, CASSELBERRY, FL 32708 No data
CHANGE OF MAILING ADDRESS 2024-11-14 1040 BELLE AVE UNIT 1210, CASSELBERRY, FL 32708 No data
LC AMENDMENT 2021-05-28 No data No data
LC DISSOCIATION MEM 2020-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-13 SINES, DERRICK, President No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-24
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-11
LC Amendment 2021-05-28
ANNUAL REPORT 2021-01-07
CORLCDSMEM 2020-05-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911RX24P0032 2024-05-15 2024-07-17 2024-07-17
Unique Award Key CONT_AWD_W911RX24P0032_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20525.00
Current Award Amount 20525.00
Potential Award Amount 20525.00

Description

Title SIT REPAIR PARTS
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Recipient Details

Recipient SHOCK STREAM LLC
UEI VT74TUQLSMB5
Recipient Address UNITED STATES, 1701 KENNEDY PT STE 1001, OVIEDO, SEMINOLE, FLORIDA, 327658075

Date of last update: 19 Jan 2025

Sources: Florida Department of State