Search icon

H20 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: H20 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H20 PROPERTIES, 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: 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: 26 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000063418
FEI/EIN Number 432064138

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

Address: 7000 GOODLETT FARMS PKWY, SUITE 500, CORDOVA, TN, 38016, US
Mail Address: 7000 GOODLETT FARMS PKWY, SUITE 500, CORDOVA, TN, 38016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
474 Manager, LLC Manager 7000 GOODLETT FARMS PKWY, CORDOVA, TN, 38016
GOODWIN ROBERT AIII Agent 323 E. John Sims Pky, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 323 E. John Sims Pky, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2013-04-24 GOODWIN, ROBERT A, III -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 7000 GOODLETT FARMS PKWY, SUITE 500, MC LBR, CORDOVA, TN 38016 -
CHANGE OF MAILING ADDRESS 2013-04-15 7000 GOODLETT FARMS PKWY, SUITE 500, MC LBR, CORDOVA, TN 38016 -
CANCEL ADM DISS/REV 2009-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-09
AMENDED ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-03-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State