Search icon

H2O INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: H2O INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2O INNOVATIONS, 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: 19 Jul 2013 (12 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L13000102900
FEI/EIN Number 46-3232445

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

Address: 1536 China Grove Trl, Tallahassee, FL, 32301-4972, US
Mail Address: 1536 China Grove Trl, TALLAHASSEE, FL, 32301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS JONATHAN R Manager 1536 CHINA GROVE TRL, TALLAHASSEE, FL, 32301
WATERS JONATHAN R Agent 1536 China Grove Trl, Tallahassee, FL, 323014972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110139 COLLEGIATE MEDIA EXPIRED 2016-10-10 2021-12-31 - 1572 CHINA GROVE TRAIL, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 1536 China Grove Trl, Tallahassee, FL 32301-4972 -
CHANGE OF MAILING ADDRESS 2021-04-11 1536 China Grove Trl, Tallahassee, FL 32301-4972 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 1536 China Grove Trl, Tallahassee, FL 32301-4972 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State