Search icon

QWATER WELL DEVELOPER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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