Entity Name: | WATER PROJECTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATER PROJECTS 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: | 25 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jun 2020 (5 years ago) |
Document Number: | L10000067891 |
FEI/EIN Number |
421772603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2619 Woodbridge Ln, ORLANDO, FL, 32808, US |
Mail Address: | 2619 Woodbridge Ln, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMAYA JOSE M | Manager | 2619 Woodbridge Ln, ORLANDO, FL, 32808 |
AMAYA JOSE M | Agent | 2619 Woodbridge Ln, ORLANDO, FL, 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000070923 | SWEETWATER WATER SOLUTIONS | EXPIRED | 2010-08-02 | 2015-12-31 | - | 1108 N. PINE HILLS ROAD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 2619 Woodbridge Ln, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 2619 Woodbridge Ln, ORLANDO, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-12 | 2619 Woodbridge Ln, ORLANDO, FL 32808 | - |
LC AMENDMENT | 2010-08-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State