Entity Name: | FLORIDA PURE WATER COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA PURE WATER COMPANY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Dec 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L00000016264 |
FEI/EIN Number |
593688314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 SE 1st Avenue, Ocala, FL, 34471, US |
Mail Address: | 44 SE 1ST AVENUE, SUITE 311, OCALA, FL, 34471 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE MCCOY | Agent | 44 SE 1ST AVE, OCALA, FL, 34471 |
MCCOY GEORGE R | Managing Member | 44 SE 1ST AVENUE, SUITE 309, OCALA, FL, 34471 |
BAUER WILLIAM | Managing Member | 7778 SW ELLIPSE WAY, STUART, FL, 34997 |
BAUER MONA | Managing Member | 7778 SW ELLIPSE WAY, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 44 SE 1st Avenue, Suite 311, Ocala, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 44 SE 1ST AVE, SUITE 309, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 44 SE 1st Avenue, Suite 311, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | GEORGE, MCCOY | - |
CANCEL ADM DISS/REV | 2009-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2003-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-04-21 |
REINSTATEMENT | 2009-03-26 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State