Search icon

THERMAL WATER WORKS LLC - Florida Company Profile

Company Details

Entity Name: THERMAL WATER WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERMAL WATER WORKS 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 May 2010 (15 years ago)
Document Number: L10000051560
FEI/EIN Number 272563373

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

Address: 1901 SW Yazoo Court, Dunnellon, FL, 34431, US
Mail Address: 5475 NW SAINT JAMES DRIVE,, PMB# 161, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSANNA JASON T Agent 1901 SW Yazoo Court, Dunnellon, FL, 34431
SESSANNA JASON T Managing Member 5475 NW SAINT JAMES DRIVE,, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106957 ST. LUCIE PLUMBING EXPIRED 2012-11-05 2017-12-31 - 282 NE SUMMER ROAD, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 1901 SW Yazoo Court, Dunnellon, FL 34431 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1901 SW Yazoo Court, Dunnellon, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1901 SW Yazoo Court, Dunnellon, FL 34431 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State