Search icon

CLEAN WATER CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN WATER CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN WATER CONSULTING, 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 24 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: L04000076744
FEI/EIN Number 202578710

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

Address: 2226 Stone Abbey Blvd., Orlando, FL, 32828, US
Mail Address: 2226 Stone Abbey Blvd., Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER CARLOS A Manager 2226 Stone Abbey Blvd., Orlando, FL, 32828
SOLER CARLOS A Agent 2226 Stone Abbey Blvd., Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018325 CLEAN WATER AND LANDSCAPE CONSULTING EXPIRED 2015-02-19 2020-12-31 - 2226 STONE ABBEY BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2226 Stone Abbey Blvd., Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2013-04-29 2226 Stone Abbey Blvd., Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2226 Stone Abbey Blvd., Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2007-01-07 SOLER, CARLOS A -

Documents

Name Date
ANNUAL REPORT 2016-03-24
VOLUNTARY DISSOLUTION 2016-03-24
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State