Search icon

WAGON WATER, LLC - Florida Company Profile

Company Details

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

WAGON 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000082566
FEI/EIN Number 263368233

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

Mail Address: 22858 Collins Avenue, Woodland Hills, CA, 91367, US
Address: 1521 ALTON ROAD, #712, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
CLOUD LOTUS, CORP Manager 22858 COLLINS STREET, WOODLAND HILLS, CA, 91367

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2016-06-22 WAGON WATER, LLC -
CHANGE OF MAILING ADDRESS 2015-04-22 1521 ALTON ROAD, #712, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-10-22 - -
LC NAME CHANGE 2011-09-30 BRAND PACIFIC, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-09-30 1521 ALTON ROAD, #712, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-05-31 AGENTS AND CORPORATIONS, INC. -
REINSTATEMENT 2011-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
LC Name Change 2016-06-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
LC Amendment 2014-10-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-24
ANNUAL REPORT 2012-04-27
LC Name Change 2011-09-30
DM# 00186-D REACTIVATION 2011-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State