Search icon

H2O PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: H2O PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2O PROPERTIES, 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: 17 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: L06000081530
FEI/EIN Number 205411852

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

Address: 11102 Lane Park Rd, TAVARES, FL, 32778, US
Mail Address: 11102 Lane Park Rd, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jason Monroe Lee Revocable Trust Manager 14934 Old US Highway 441, TAVARES, FL, 32778
LEE DAVID S Manager 11102 LANE PARK ROAD, TAVARES, FL, 32778
Lee David SSr. Agent 11102 Lane Park Rd, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Lee , David S, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 11102 Lane Park Rd, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 11102 Lane Park Rd, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2022-04-28 11102 Lane Park Rd, TAVARES, FL 32778 -
LC AMENDMENT 2011-11-14 - -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State