Entity Name: | GO TO WATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GO TO WATER, 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: |
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: | 12 Dec 2005 (19 years ago) |
Date of dissolution: | 15 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2018 (7 years ago) |
Document Number: | L05000118216 |
FEI/EIN Number |
593831226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 N. ARMENIA AVENUE, TAMPA, FL, 33607 |
Mail Address: | 2310 N. ARMENIA AVENUE, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINA OLGA M | Agent | 4301 W. BOY SCOUT BLVD., TAMPA, FL, 33607 |
GOMEZ, ALBERTO & NICOLE, TBE | Managing Member | 119 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606 |
TOUGER, JOSEPH | Managing Member | 2310 N. ARMENIA AVENUE, TAMPA, FL, 33607 |
GOMEZ, GUILLERMO E., JR. & OLGA M., TBE | Managing Member | 2609 PROSPECT ROAD, TAMPA, FL, 33629 |
GOMEZ, GUILLERMO E.,SR & JOSEPHINE O., TBE | Managing Member | 430 RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 4301 W. BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 2310 N. ARMENIA AVENUE, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 2310 N. ARMENIA AVENUE, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State