Search icon

CORAL WATER MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: CORAL WATER MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL WATER MANUFACTURING, 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: 06 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000107341
FEI/EIN Number 205810105

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

Address: 10750 ENDEAVOR WAY, SUITE A, LARGO, FL, 33777, US
Mail Address: 10750 ENDEAVOR WAY, SUITE A, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS DIANE Agent 10750 ENDEAVOR WAY, LARGO, FL, 33777
1 R OST, INC. Manager 10750 A ENDEAVOR WAY, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 10750 ENDEAVOR WAY, SUITE A, LARGO, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 10750 ENDEAVOR WAY, SUITE A, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2009-04-27 10750 ENDEAVOR WAY, SUITE A, LARGO, FL 33777 -
CANCEL ADM DISS/REV 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2007-03-13 CORAL WATER MANUFACTURING, LLC -
REGISTERED AGENT NAME CHANGED 2007-03-02 SIMMONS, DIANE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000310861 TERMINATED 1000000587597 PINELLAS 2014-02-26 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100
J10000328903 ACTIVE 1000000157449 PINELLAS 2010-01-21 2030-02-16 $ 2,174.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2009-04-27
ANNUAL REPORT 2007-07-05
LC Amendment and Name Change 2007-03-13
Reg. Agent Change 2007-03-02
Florida Limited Liability 2006-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State