Entity Name: | H2O LEAK DETECTION "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H2O LEAK DETECTION "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: | 06 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000022442 |
FEI/EIN Number |
264398660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4517 Highway 196, Molino, FL, 32577, US |
Mail Address: | P O BOX 661, CANTONMENT, FL, 32533, US |
ZIP code: | 32577 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MICHAEL W | Manager | P O BOX 661, CANTONMENT, FL, 32533 |
MILLER MICHAEL | Agent | 4517 Highway 196, Molino, FL, 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-16 | 4517 Highway 196, Molino, FL 32577 | - |
REINSTATEMENT | 2016-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-16 | 4517 Highway 196, Molino, FL 32577 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | MILLER, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-12-15 |
REINSTATEMENT | 2016-12-16 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-13 |
Reinstatement | 2013-07-26 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State