Entity Name: | LIVING WATER INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVING WATER INVESTMENTS, 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: | 25 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000063040 |
FEI/EIN Number |
260094081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1160 MCKENZIE ROAD, CANTONMENT, FL, 32533, US |
Mail Address: | 1160 MCKENZIE ROAD, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS LORENZO | President | 7270 NE OAKFIELD RD, PENSACOLA, FL, 32503 |
EVANS JOHN E | Vice President | 8319 RALEIGH CIRCLE, PENSACOLA, FL, 32534 |
EVANS LORENZO | Agent | 7270 NE Oakfield Rd., Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF AUTHORITY | 2018-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 1160 MCKENZIE ROAD, CANTONMENT, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 1160 MCKENZIE ROAD, CANTONMENT, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 7270 NE Oakfield Rd., Pensacola, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | EVANS, LORENZO | - |
LC AMENDED AND RESTATED ARTICLES | 2007-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
CORLCAUTH | 2018-03-07 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-09-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State