Search icon

CITY WATER LLC - Florida Company Profile

Company Details

Entity Name: CITY WATER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY 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.
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: 14 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000060828
FEI/EIN Number 205054991

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

Address: 2351 SE 152nd Ave, Morriston, FL, 32668, US
Mail Address: 2351 SE 152nd Ave, Morriston, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANT ALYSON President 15151 SE 25TH STREET, MORRISTON, FL, 32668
BRANT JAMES W Manager 2351 SE 152nd Ave, Morriston, FL, 32668
Duffy Grace Vice President 2351 SE 152nd Ave, Morriston, FL, 32668
DUFFY GRACE Agent 15151 SE 25TH STREET, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 2351 SE 152nd Ave, Morriston, FL 32668 -
CHANGE OF MAILING ADDRESS 2014-04-22 2351 SE 152nd Ave, Morriston, FL 32668 -
REGISTERED AGENT NAME CHANGED 2014-04-22 DUFFY, GRACE -
LC AMENDMENT 2012-09-19 - -
LC AMENDMENT 2012-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000090401 INACTIVE WITH A SECOND NOTICE FILED 2014-CA-660 LEVY COUNTY CIRCUIT COURT 2015-08-24 2021-02-02 $20,912.96 COMDATA NETWORK, INC. DBA COMDATA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12000858236 TERMINATED 1000000283215 LEVY 2012-11-01 2022-11-28 $ 9,086.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
LC Amendment 2012-09-19
CORLCMMRES 2012-04-04
LC Amendment 2012-04-04
ANNUAL REPORT 2012-03-21
CORLCMMRES 2011-10-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State