Entity Name: | WATERWITCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERWITCH, 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: | 28 Jun 2004 (21 years ago) |
Date of dissolution: | 30 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | L04000048255 |
FEI/EIN Number |
201386172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1590 WATERWITCH DR, ORLANDO, FL, 32806, US |
Mail Address: | 1590 WATERWITCH DR, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'HARA DONALD | Manager | 1590 WATERWITCH DRIVE, ORLANDO, FL, 32806 |
NOVATT JEFF ESQ | Agent | 1415 PANTHER LANE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-30 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-10-14 | WATERWITCH, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-14 | 1415 PANTHER LANE, STE 327, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 1590 WATERWITCH DR, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2020-10-14 | 1590 WATERWITCH DR, ORLANDO, FL 32806 | - |
REINSTATEMENT | 2014-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | NOVATT, JEFF, ESQ | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-30 |
ANNUAL REPORT | 2021-01-26 |
LC Amendment and Name Change | 2020-10-14 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-07 |
REINSTATEMENT | 2014-07-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State