Search icon

WATER FLOODS RESTORATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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