Search icon

AZURE BOTTLING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AZURE BOTTLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L10000107859
FEI/EIN Number 273748443
Mail Address: 16182 Hillsboro Road, Purcellville, VA, 20132, US
ZIP code: 34748
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plichta Gary Manager 1903 GREENLEAF LANE, LEESBURG, FL, 34748
Plichta Gary S Agent 10655 Versailles Blvd, WELLINGTON, FL, 33449

Unique Entity ID

CAGE Code:
7TCA8
UEI Expiration Date:
2021-02-06

Business Information

Doing Business As:
AZURE WATER
Activation Date:
2020-02-07
Initial Registration Date:
2017-02-20

Commercial and government entity program

CAGE number:
7TCA8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2021-11-10
CAGE Expiration:
2025-11-10
SAM Expiration:
2021-11-10

Contact Information

POC:
SEAN JOHNSTON
Corporate URL:
www.azurewater.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025306 AZURE WATER COMPANY EXPIRED 2017-03-09 2022-12-31 - 1903 GREENLEAF LANE, LEESBURG, FL, 34748
G10000101649 AZURE WATER EXPIRED 2010-11-04 2015-12-31 - 16605 SCHEER BLVD., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 12008 SOUTH SHORE BLVD., STE 105, WELLINGTON, FL 33414 -
LC AMENDMENT 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2019-03-11 CHAPMAN, AVERY S. -
CHANGE OF MAILING ADDRESS 2013-09-24 1903 Greenleaf Lane, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-24 1903 Greenleaf Lane, Leesburg, FL 34748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000364174 ACTIVE 1000000960578 LAKE 2023-07-28 2033-08-02 $ 1,468.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-22
LC Amendment 2019-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State