Entity Name: | WATER FLOODS RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATER FLOODS 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. |
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: | 14 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2020 (4 years ago) |
Document Number: | L17000191587 |
FEI/EIN Number |
82-2780807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4TH ST N SUITE 300, ST PETERSBURG, FL, 33702, US |
Mail Address: | 1835 NE Miami Gardens Dr, North Miami, FL, 33179, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAHIMA ODED | Manager | 1835 NE Miami Gardens Dr, North Miami, FL, 33179 |
FAHIMA ODED | Agent | 1835 NE Miami Gardens Dr, North Miami, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000082613 | ASAP RESTORATIONS LLC | ACTIVE | 2022-07-12 | 2027-12-31 | - | 607 N 31 AVE, HOLLYWOOD, FL, 33021 |
G21000116660 | DISASTER RECOVERY SYSTEMS | ACTIVE | 2021-09-10 | 2026-12-31 | - | 607 N. 31 AVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 7901 4TH ST N SUITE 300, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-22 | 1835 NE Miami Gardens Dr, 314, North Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2023-08-22 | 7901 4TH ST N SUITE 300, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2020-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | FAHIMA, ODED | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-08-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-11-20 |
REINSTATEMENT | 2019-10-13 |
REINSTATEMENT | 2018-10-08 |
Florida Limited Liability | 2017-09-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State