Search icon

WATER VENTURES LLC - Florida Company Profile

Company Details

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

WATER VENTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L02000034255
FEI/EIN Number 061667532

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

Address: 7738 JAMES CLARK ST., PORT RICHEY, FL, 34668, US
Mail Address: 5038 PELICAN DR, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALOGIANNIS GEORGIO Managing Member 5038 PELICAN DR., NEW PORT RICHEY, FL, 34652
KALOGIANNIS DELIA Managing Member 5038 PELICAN DR., NEW PORT RICHEY, FL, 34652
KALOGIANNIS DELIA Agent 5038 PELICAN DR., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 5038 PELICAN DR., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2022-04-22 7738 JAMES CLARK ST., PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 KALOGIANNIS, DELIA -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 7738 JAMES CLARK ST., PORT RICHEY, FL 34668 -
CANCEL ADM DISS/REV 2006-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789218504 2021-03-06 0455 PPP 7738 James Clark St, Port Richey, FL, 34668-6567
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-6567
Project Congressional District FL-12
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22280.5
Forgiveness Paid Date 2022-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State