Search icon

AZURE BOTTLING LLC - Florida Company Profile

Company Details

Entity Name: AZURE BOTTLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZURE BOTTLING 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: 15 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000107859
FEI/EIN Number 273748443

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

Address: 1903 Greenleaf Lane, Leesburg, FL, 34748, US
Mail Address: 1903 Greenleaf Lane, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRANN ROBERT Manager 1903 GREENLEAF LANE, LEESBURG, FL, 34748
CHAPMAN AVERY S Agent 12008 SOUTH SHORE BLVD., STE 105, WELLINGTON, FL, 33414

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State