Search icon

WATER PROJECTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
AMAYA JOSE M Manager 2619 Woodbridge Ln, ORLANDO, FL, 32808
AMAYA JOSE M Agent 2619 Woodbridge Ln, ORLANDO, FL, 32808

Fictitious Names

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

Events

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 - -

Documents

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