Entity Name: | THE WATERGUARD GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE WATERGUARD GROUP, 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. |
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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000007212 |
FEI/EIN Number |
261802938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24600 S. Tamiami Trail, Bonita Springs, FL, 34134, US |
Mail Address: | 24600 S. Tamiami Trail, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNEN MARTHA A | Manager | 24600 S. Tamiami Trail, Bonita Springs, FL, 34134 |
LYNEN MARTHA A | Agent | 24600 S. Tamiami Trail, Bonita Springs, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098725 | WATER QUALITY RESOURCES | EXPIRED | 2014-09-29 | 2019-12-31 | - | 13180 N. CLEVELAND AVE, SUITE 209, N. FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 24600 S. Tamiami Trail, Suite 212, Bonita Springs, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 24600 S. Tamiami Trail, Suite 212, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 24600 S. Tamiami Trail, Suite 212, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | LYNEN, MARTHA ANN | - |
REINSTATEMENT | 2014-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC ARTICLE OF CORRECTION | 2008-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2009-05-04 |
LC Article of Correction | 2008-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State