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. |
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 |
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 |
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 | - |
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 |
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