Search icon

NORTHEAST FLORIDA WATER LLC. - Florida Company Profile

Company Details

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

NORTHEAST FLORIDA WATER 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 31 Aug 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: L13000022405
FEI/EIN Number 46-2165030

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

Address: 2181 ST JOHNS BLUFF RD. SOUTH, JACKSONVILLE, FL, 32246
Mail Address: 2875 N Old US HWY 23, PO Box 448, Hartland, MI, 48353, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEL RICHARD Managing Member 32 Walkers Ridge Ct, Ponte Vedra Beach, FL, 32082
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132576 CGC WATER TREATMENT EXPIRED 2017-12-05 2022-12-31 - 2181 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246
G17000124663 CGC WATER EXPIRED 2017-11-13 2022-12-31 - 2181 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246
G13000031515 CLEARWATER SYSTEMS EXPIRED 2013-04-02 2018-12-31 - 1411 VERNON, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000073045. CONVERSION NUMBER 100000205721
CHANGE OF MAILING ADDRESS 2018-01-18 2181 ST JOHNS BLUFF RD. SOUTH, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 CT Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000802064 ACTIVE 1000001023473 DUVAL 2024-12-20 2044-12-26 $ 5,555.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000419083 ACTIVE 1000001001302 DUVAL 2024-06-27 2044-07-03 $ 12,988.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-08
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
LC Amendment 2013-12-19
Florida Limited Liability 2013-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836837004 2020-04-07 0491 PPP 2181 SAINT JOHNS BLUFF RD S, JACKSONVILLE, FL, 32246-2307
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231100
Loan Approval Amount (current) 231100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-2307
Project Congressional District FL-05
Number of Employees 18
NAICS code 221310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 232416.95
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State