Entity Name: | QWATER WELL DEVELOPER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QWATER WELL DEVELOPER, 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: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 07 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2025 (2 months ago) |
Document Number: | L08000018579 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2620 LUCERNE DRIVE, TALLAHASSEE, FL, 32303 |
Mail Address: | P.O. BOX 180247, TALLAHASSEE, FL, 32318 |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KWADER THOMAS | President | 2620 LUCERNE DRIVE, TALLAHASSEE, FL, 32303 |
MUELLER DORIS J | Auth | 2620 LUCERNE DRIVE, TALLAHASSEE, FL, 32303 |
KWADER THOMAS | Agent | 2620 LUCERNE DRIVE, TALLAHASSEE, FL, 32303 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000008477 | QWATER WELL DEVELOPER | EXPIRED | 2019-01-16 | 2024-12-31 | - | 2620 LUCERNE DR, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-06 | QWATER WELL DEVELOPER, LLC | - |
CHANGE OF MAILING ADDRESS | 2009-04-06 | 2620 LUCERNE DRIVE, TALLAHASSEE, FL 32303 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State