Search icon

PRUITT WATER, LLC. - Florida Company Profile

Company Details

Entity Name: PRUITT WATER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRUITT WATER, 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: 06 Aug 2001 (24 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L01000013015
FEI/EIN Number 593722902

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

Address: 15585 se 160th ave, weirsdale, FL, 32195, US
Mail Address: 15585 se 160th ave, weirsdale, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT WILLIAM R Manager 15585 se 160th ave, weirsdale, FL, 32195
PRUITT Robert DJr. Manager 15585 se 160th ave, weirsdale, FL, 32195
PRUITT WILLIAM R Agent 15585 160th ave, weirsdale, FL, 32195

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 15585 se 160th ave, weirsdale, FL 32195 -
CHANGE OF MAILING ADDRESS 2022-04-30 15585 se 160th ave, weirsdale, FL 32195 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 15585 160th ave, weirsdale, FL 32195 -
LC NAME CHANGE 2018-01-05 PRUITT WATER, LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-03-07
LC Name Change 2018-01-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State