Search icon

CERTIFIED WATER TREATMENT FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED WATER TREATMENT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED WATER TREATMENT FLORIDA 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: 28 Dec 2011 (13 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: L11000144865
FEI/EIN Number 45-4126047

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

Address: 1901 Lido Dr., Brandon, FL, 33511, US
Mail Address: P. O. BOX 308, DURANT, FL, 33530
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIISTRO JOSEPH Managing Member 1901 Lido Dr., Brandon, FL, 33511
LIISTRO JOSEPH Agent 1901 Lido Dr., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 1901 Lido Dr., Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 1901 Lido Dr., Brandon, FL 33511 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-24 - -
REGISTERED AGENT NAME CHANGED 2015-10-24 LIISTRO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-24
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State