Search icon

FLORIDA PURE WATER COMPANY, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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