Entity Name: | FOG FREE TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | M11000004710 |
FEI/EIN Number |
270822934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 RIVER RD, JOHNS ISLAND, SC, 29455, US |
Mail Address: | 1127 RIVER RD, JOHNS ISLAND, SC, 29455, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
LEATHERWOOD MICHAEL | Manager | 4365 DORCHESTER RD, NORTH CHARLSTON, SC, 29405 |
Leatherwood Linda | Auth | 1127 RIVER RD, JOHNS ISLAND, SC, 29455 |
MITCHELL CLAY | Agent | 721 CORDOVA AVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1127 RIVER RD, JOHNS ISLAND, SC 29455 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1127 RIVER RD, JOHNS ISLAND, SC 29455 | - |
REINSTATEMENT | 2023-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | MITCHELL, CLAY | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000436840 | TERMINATED | 1000000963872 | COLUMBIA | 2023-09-11 | 2043-09-13 | $ 89,885.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-10-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State