Search icon

DAVES WAVES LLC

Company Details

Entity Name: DAVES WAVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L18000003146
FEI/EIN Number 82-3917516
Address: 18720 wild life tl, Spring hill, FL, 34610, US
Mail Address: 18720 wild life tl, Spring hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DAVID LJR Agent 18720 wild life tl, Spring hill, FL, 34610

Manager

Name Role Address
MILLER DAVID LJR Manager 18720 wild life tl, Spring hill, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099137 FINEST POOL CARE ACTIVE 2024-08-20 2029-12-31 No data 18720 WILDLIFE TRAIL, SPRING HILL, FL, 34610
G24000024934 PRIME WORKS ACTIVE 2024-02-14 2029-12-31 No data 18720 WILDLIFE TRL, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-07 MILLER, DAVID L, JR No data
REINSTATEMENT 2021-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 18720 wild life tl, Spring hill, FL 34610 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 18720 wild life tl, Spring hill, FL 34610 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 18720 wild life tl, Spring hill, FL 34610 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-09-07
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State