Search icon

F&T WATER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: F&T WATER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F&T 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: 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L12000155867
FEI/EIN Number 80-0876194

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

Address: 2401 West Bay Dr., 110, Largo, FL, 33770, US
Mail Address: 608 Palm Dr, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE MARK R Manager 608 PALM DR., LARGO, FL, 33770
Letizia Peter Manager 18891 La Costa Ln, Boca Raton, FL, 33496
GEORGE ROBERT B Agent 301 West Bay St, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2401 West Bay Dr., 110, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2014-04-30 2401 West Bay Dr., 110, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 301 West Bay St, 1030, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000175448 TERMINATED 16 005138 CI PINELLAS 2018-04-25 2023-05-07 $8871.79 LONE TREE OILFIELD SERVICES, LLC, 101 EAST 14TH, CORDELL, OK 73632

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State