Search icon

WATERS HEATING & AIR CONDITIONING LLC - Florida Company Profile

Company Details

Entity Name: WATERS HEATING & AIR CONDITIONING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERS HEATING & AIR CONDITIONING 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: 02 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: L04000000369
FEI/EIN Number 37-1482272

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

Address: 1598 HWY 97, MOLINO, FL, 32577, US
Mail Address: 1598 HWY 97, MOLINO, FL, 32577, US
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS KIRK F Manager 1598 HWY 97, MOLINO, FL, 32577
WATERS JACE F Authorized Member 7625 JAMESVILLE ROAD, PENSACOLA, FL, 32526
Waters Kirk F Agent 1598 HWY 97, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1598 HWY 97, MOLINO, FL 32577 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1598 HWY 97, MOLINO, FL 32577 -
CHANGE OF MAILING ADDRESS 2023-03-10 1598 HWY 97, MOLINO, FL 32577 -
LC AMENDMENT 2019-09-20 - -
LC AMENDMENT 2019-05-03 - -
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 Waters, Kirk F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
LC Amendment 2019-09-20
LC Amendment 2019-05-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State