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