Entity Name: | AFFORDABLE WATER CONDITIONING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFORDABLE WATER CONDITIONING, 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. |
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: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000014895 |
FEI/EIN Number |
45-4472601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12215 OSPREY AVENUE, WEEKI WACHEE, FL, 34614, US |
Mail Address: | 12215 OSPREY AVENUE, WEEKI WACHEE, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASTLEY LARRY | Managing Member | 12215 OSPREY AVENUE, WEEKI WACHEE, FL, 34614 |
GASTLEY ANDREW R | Managing Member | 12215 OSPREY AVENUE, WEEKI WACHEE, FL, 34614 |
Gastley Andrew R | Agent | 12215 OSPREY AVENUE, WEEKI WACHEE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 12215 OSPREY AVENUE, WEEKI WACHEE, FL 34614 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-23 | Gastley, Andrew R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 12215 OSPREY AVENUE, WEEKI WACHEE, FL 34614 | - |
CHANGE OF MAILING ADDRESS | 2022-05-23 | 12215 OSPREY AVENUE, WEEKI WACHEE, FL 34614 | - |
REINSTATEMENT | 2015-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-06-10 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State