Search icon

R & S SOFT WATER SERVICE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: R & S SOFT WATER SERVICE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & S SOFT WATER SERVICE HOLDINGS, L.L.C. 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: 16 Aug 2000 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jul 2024 (10 months ago)
Document Number: L00000009863
FEI/EIN Number 593651951

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

Address: 4520 BABCOCK ST, NE, PALM BAY, FL, 32905
Mail Address: 4520 BABCOCK ST, NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON WILLIAM R Agent 4520 BABCOCK ST, NE, PALM BAY, FL, 32905
R & S SOFT WATER SERVICE INC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-10 WILSON, WILLIAM R -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 4520 BABCOCK ST, NE, PALM BAY, FL 32905 -
LC AMENDMENT AND NAME CHANGE 2024-07-10 R & S SOFT WATER SERVICE HOLDINGS, L.L.C. -
REINSTATEMENT 2024-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-09 4520 BABCOCK ST, NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2001-03-09 4520 BABCOCK ST, NE, PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
LC Amendment and Name Change 2024-07-10
Reinstatement 2024-07-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State