Search icon

DOWNUNDER ECO WATER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DOWNUNDER ECO WATER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNUNDER ECO WATER SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L11000091660
FEI/EIN Number 45-2980711

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

Address: 5004 WHISPERING HOLLOW, PALM BEACH GARDENS, FL, 33418
Mail Address: 5004 WHISPERING HOLLOW, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearman Mark D Manager 5004 WHISPERING HOLLOW, PALM BEACH GARDENS, FL, 33418
BAXTER KATHLEEN F Agent 5004 WHISPERING HOLLOW, PALM BEACH GARDENS, FL, 33418
BAXTER KATHLEEN F Manager 5004 WHISPERING HOLLOW, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069281 MOLLY,S PLACE - CUPCAKES & ICECREAM EXPIRED 2013-07-10 2018-12-31 - 328 LAKE JUNE ROAD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 BAXTER, KATHLEEN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State