Entity Name: | WATER RECLAMATION OF NWF, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATER RECLAMATION OF NWF, L.L.C. 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: |
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: | 03 May 2006 (19 years ago) |
Document Number: | L06000046097 |
FEI/EIN Number |
20-4849452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 BUSINESS CENTRE DR., MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 42 BUSINESS CENTRE DR., MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Patrick S | Manager | 42 BUSINESS CENTRE DR., MIRAMAR BEACH, FL, 32550 |
Campbell Scott M | Agent | 4100 Legendary Drive, Destin, FL, 32541 |
HERITAGE PLANTATION HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Campbell, Scott M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4100 Legendary Drive, Suite 200, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 42 BUSINESS CENTRE DR., 101, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 42 BUSINESS CENTRE DR., 101, MIRAMAR BEACH, FL 32550 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000015708 | INACTIVE WITH A SECOND NOTICE FILED | 2008-CA-004835 | CIR. CT. OKALOOSA CTY. FL | 2009-11-23 | 2015-01-19 | $1,156,344.52 | RICHARD A. CARTER, 8634 COUNTY ROAD 141, HENAGAR, ALABAMA 35978 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State