Search icon

WTR INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WTR INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WTR INVESTMENTS, 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: 20 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: L06000007558
FEI/EIN Number 204155626

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

Address: 14115 11 Terrace NE, BRADENTON, FL, 34212, US
Mail Address: 14115 11 Terrace NE, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reasoner Alan W Agent 14115 11 Terrace NE, BRADENTON, FL, 34212
Reasoner Alan W President 14115 11th Terrace Northeast, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-18 14115 11 Terrace NE, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 14115 11 Terrace NE, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 14115 11 Terrace NE, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2025-01-18 Reasoner, Alan W -
CHANGE OF MAILING ADDRESS 2022-03-06 14115 11 Terrace NE, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 14115 11 Terrace NE, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 14115 11 Terrace NE, BRADENTON, FL 34212 -
REINSTATEMENT 2019-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 Reasoner, Alan W -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-05-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State