Search icon

WATER RECLAMATION OF NWF, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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