Entity Name: | ENVIRONMENTAL WATER SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVIRONMENTAL WATER SERVICES, 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: |
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: | 07 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2020 (5 years ago) |
Document Number: | L03000012356 |
FEI/EIN Number |
200330710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Briny Ave., Pompano Beach, FL, 33062, US |
Mail Address: | 2211 Ormond BLVD, Destrehan, LA, 70047, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSHNACK MONICA | Managing Member | 101 Briny Ave., Pompano Beach, FL, 33062 |
Boshnack Monica | Agent | 101 Briny Ave., Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049891 | SOLAR ENERGY CONSULTANTS | EXPIRED | 2017-05-05 | 2022-12-31 | - | 6273 NW 40TH WAY, COCONUT CREEK, FL, 33073 |
G08221900046 | SOLAR ENERGY CONSULTANTS | EXPIRED | 2008-08-07 | 2013-12-31 | - | 6574 N STATE ROAD 7, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 101 Briny Ave., 1506, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 101 Briny Ave., 1506, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2020-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-13 | Boshnack, Monica | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 101 Briny Ave., 1506, Pompano Beach, FL 33062 | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-08-06 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-11-15 |
REINSTATEMENT | 2020-10-26 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State