Search icon

FALCON OF THE NILE WATER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FALCON OF THE NILE WATER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALCON OF THE NILE WATER SOLUTIONS, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 30 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L06000005134
FEI/EIN Number 203740501

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

Address: 3754 Annie Road, Marianna, FL, 32446, US
Mail Address: 3754 Annie Road, Marianna, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIST DAVID S Authorized Member 3754 Annie Road, Marianna, FL, 32446
GIST SALLY K Manager 3754 Annie Road, Marianna, FL, 32446
GIST SALLY Agent 6421 MILNER BLVD. SUITE 2, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3754 Annie Road, Marianna, FL 32446 -
CHANGE OF MAILING ADDRESS 2018-03-26 3754 Annie Road, Marianna, FL 32446 -
LC AMENDMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 GIST, SALLY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 6421 MILNER BLVD. SUITE 2, ORLANDO, FL 32809 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-03
LC Amendment 2015-11-04
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-20
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State