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