Search icon

NUVISION WATER, LLC - Florida Company Profile

Company Details

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

NUVISION WATER, 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: 08 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000046501
FEI/EIN Number 262579410

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

Address: 127 W. FAIRBANKS AVE., 469, WINTER PARK, FL, 32789
Mail Address: 127 W. FAIRBANKS AVE., 469, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
W&P SERVICES, INC. Agent 143 KILLARNEY DRIVE, WINTER PARK, FL, 32789
BURKHEAD MICHAEL E Secretary 3886 LAKE MIRAGE BLVD, ORLANDO, FL, 32817
STRAIT JAMES LIII Director 311 E. MORSE BLVD, WINTER PARK, FL, 32789
STRAIT JAMES LIII Vice President 311 E. MORSE BLVD, WINTER PARK, FL, 32789
BURKHEAD MICHAEL E Director 3886 LAKE MIRAGE BLVD, ORLANDO, FL, 32817
BURKHEAD MICHAEL E Vice President 3886 LAKE MIRAGE BLVD, ORLANDO, FL, 32817
BURKHEAD MICHAEL E Treasurer 3886 LAKE MIRAGE BLVD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-12 143 KILLARNEY DRIVE, WINTER PARK, FL 32789 -
REINSTATEMENT 2010-04-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 W&P SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-03-03 - -

Documents

Name Date
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-04-26
LC Amendment 2009-03-03
Florida Limited Liability 2008-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State