Search icon

RDI WATERS, LLC - Florida Company Profile

Company Details

Entity Name: RDI WATERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDI WATERS, 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: 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: 03 Jan 2001 (24 years ago)
Date of dissolution: 06 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: L01000000269
FEI/EIN Number 582591201

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

Address: 1180 W Peachtree St NW, Atlanta, GA, 30309, US
Mail Address: 1180 W Peachtree St NW, Atlanta, GA, 30309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON DOUGLAS C Member 1180 W Peachtree St NW, Atlanta, GA, 30309
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-06 - -
CHANGE OF MAILING ADDRESS 2017-04-20 1180 W Peachtree St NW, Suite 700, Atlanta, GA 30309 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1180 W Peachtree St NW, Suite 700, Atlanta, GA 30309 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-09-23 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2007-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-06
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-20
CORLCRACHG 2016-09-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State