Search icon

UNIQUE WATER SOUNDS, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE WATER SOUNDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE WATER SOUNDS, 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: 18 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2005 (20 years ago)
Document Number: L04000075317
FEI/EIN Number 141938672

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

Address: 2080 Cook Lane, Alva, FL, 33920, US
Mail Address: 2080 Cook Lane, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTTERBAUGH CHRISTOPHER E Manager 2080 Cook Lane, Alva, FL, 33920
PUTTERBAUGH CHRISTOPHER E Agent 2080 Cook Lane, Alva, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021761 UNIQUE WATER SOUNDS LLC ACTIVE 2016-02-29 2026-12-31 - 2080 COOK LANE, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 2080 Cook Lane, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2021-04-24 2080 Cook Lane, Alva, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 2080 Cook Lane, Alva, FL 33920 -
REGISTERED AGENT NAME CHANGED 2009-03-04 PUTTERBAUGH, CHRISTOPHER EMGR -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State