Search icon

BOTTLE FREE WATER, LLC - Florida Company Profile

Company Details

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

BOTTLE FREE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2014 (10 years ago)
Document Number: L08000105789
FEI/EIN Number 263713258

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

Address: 561 GILLESPIE STREET, FAYETTEVILLE, NC, 28301
Mail Address: 561 GILLESPIE STREET, FAYETTEVILLE, NC, 28301
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
H2O HOLDINGS LLC Authorized Member -
G AND S MANAGEMENT SERVICES, LLC. Authorized Member 561 GILLESPIE STREET, FAYETTEVILLE, NC, 28301
H2O CONSULTING, INC Authorized Member -
G AND S MANAGEMENT SERVICES, LLC. Agent 561 GILLESPIE STREET, FAYETTEVILLE, FL, 28301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-04 - -
CHANGE OF MAILING ADDRESS 2014-11-04 561 GILLESPIE STREET, FAYETTEVILLE, NC 28301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 561 GILLESPIE STREET, FAYETTEVILLE, NC 28301 -
REGISTERED AGENT NAME CHANGED 2012-08-29 G AND S MANAGEMENT SERVICES, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2012-08-29 561 GILLESPIE STREET, FAYETTEVILLE, FL 28301 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State