Search icon

ALL COUNTY WATER, LLC - Florida Company Profile

Company Details

Entity Name: ALL COUNTY WATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL COUNTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L13000061206
FEI/EIN Number 46-2631296

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

Address: 12718 NW 77TH TERRACE, ALACHUA, FL, 32615
Mail Address: 5905 Nw 132 St, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JOSHUA Q Managing Member 12718 NW 77TH TERRACE, ALACHUA, FL, 32615
Myers Erin Managing Member 5905 Nw 132 St, Gainesville, FL, 32653
MYERS JOSHUA Q Agent 5905 nw 132 street, gainesville, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 12718 NW 77TH TERRACE, ALACHUA, FL 32615 -
REINSTATEMENT 2021-01-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-22 MYERS, JOSHUA Q -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 5905 nw 132 street, gainesville, FL 32653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000826594 TERMINATED 1000000807745 ALACHUA 2018-12-14 2028-12-19 $ 315.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State