AZURE BOTTLING LLC - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
Plichta Gary | Manager | 1903 GREENLEAF LANE, LEESBURG, FL, 34748 |
Plichta Gary S | Agent | 10655 Versailles Blvd, WELLINGTON, FL, 33449 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State