Search icon

SPLASH 1702W, LLC - Florida Company Profile

Company Details

Entity Name: SPLASH 1702W, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLASH 1702W, 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: 27 Sep 2021 (4 years ago)
Document Number: L21000423611
FEI/EIN Number 87-3074006

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

Address: 17739 Front Beach Rd, Panama City Beach, FL, 32413, US
Mail Address: 11763 Igneous Dr, Fishers, IN, 46038, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finney Tracy Auth 11763 Igneous Dr, Fishers, IN, 46038
Finney Darren Manager 11763 Igneous Dr, Fishers, IN, 46038
Finney Darren Agent 17739 Front Beach Rd, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 17739 Front Beach Rd, Unit 1702W, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 17739 Front Beach Rd, Unit 1702W, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2024-12-16 17739 Front Beach Rd, Unit 1702W, Panama City Beach, FL 32413 -
REGISTERED AGENT NAME CHANGED 2024-12-16 Finney, Darren -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State