Entity Name: | UNITED WATER FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED WATER FLORIDA 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: | 14 Nov 2001 (23 years ago) |
Date of dissolution: | 24 Nov 2010 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2010 (14 years ago) |
Document Number: | L01000019639 |
FEI/EIN Number |
510414314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 MILLCOE ROAD, JACKSONVILLE, FL, 32225 |
Mail Address: | 200 OLD HOOK ROAD, HARRINGTON PARK, NJ, 07640 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERBER ROBERT A | Manager | 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640 |
GERBER ROBERT A | Vice President | 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640 |
LINN JAMES | Vice President | 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640 |
HJELM CARLA E | Secretary | 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640 |
ALGRANATI MICHAEL | Treasurer | 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640 |
IMPARATO EDWARD J | President | 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-11-24 | - | - |
REINSTATEMENT | 2003-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2003-12-09 | 1400 MILLCOE ROAD, JACKSONVILLE, FL 32225 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-11-24 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-06-27 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-02-19 |
ANNUAL REPORT | 2004-03-31 |
REINSTATEMENT | 2003-12-09 |
ANNUAL REPORT | 2002-09-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State