Search icon

FIRST RATE WATER UTILITIES, LLC - Florida Company Profile

Company Details

Entity Name: FIRST RATE WATER UTILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST RATE WATER UTILITIES, 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000005016
FEI/EIN Number 461732095

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

Address: 17745 Lake Carlton Drive, Apt B, Lutz, FL, 33558, US
Mail Address: 17745 Lake Carlton Drive, Apt B, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBOWRAH ISRAEL YEDIYDAH ABIYA Manager 17745 Lake Carlton Drive, Lutz, FL, 33558
Williams Jennifer A Agent 17745 Lake Carlton Drive, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2119-10-21 FIRST RATE WATER UTILITIES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 17745 Lake Carlton Drive, Apt B, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2019-10-11 17745 Lake Carlton Drive, Apt B, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2019-10-11 Williams, Jennifer A -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 17745 Lake Carlton Drive, Apt B, Lutz, FL 33558 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Name Change 2119-10-21
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State