Search icon

AQUIFER WELL & PUMP, LLC - Florida Company Profile

Company Details

Entity Name: AQUIFER WELL & PUMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUIFER WELL & PUMP, 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: 07 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L05000098721
FEI/EIN Number 680615366

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

Address: 591 County Road 310, PALATKA, FL, 32177, US
Mail Address: 591 County Road 310, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEAGIN STEVEN J Manager 591 County Road 310, PALATKA, FL, 32177
FEAGIN STEVEN J Agent 591 County Road 310, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-03 FEAGIN, STEVEN J -
REINSTATEMENT 2018-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 591 County Road 310, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2014-04-15 591 County Road 310, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 591 County Road 310, PALATKA, FL 32177 -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000357324 TERMINATED 1000000156907 PUTNAM 2010-01-11 2030-02-24 $ 552.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000207743 TERMINATED 1000000135179 PUTNAM 2009-08-07 2030-02-16 $ 1,987.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-05-29
ANNUAL REPORT 2011-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State