Entity Name: | SATORI WATERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SATORI WATERS, 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: | 30 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000107204 |
FEI/EIN Number |
80-0949333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6831 NW 20th Avenue, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 6831 NW 20th Avenue, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821478405 | 2015-06-09 | 2017-03-31 | 6831 NW 20TH AVE, FT LAUDERDALE, FL, 333091505, US | 413 NE 3RD ST, DELRAY BEACH, FL, 334834526, US | |||||||||||||||
|
Phone | +1 954-256-8210 |
Fax | 9542568213 |
Authorized person
Name | DAVID MICHAEL |
Role | VP, ADMINISTRATIVE DIRECTOR |
Phone | 9542568213 |
Taxonomy
Taxonomy Code | 324500000X - Substance Abuse Rehabilitation Facility |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SATORI WATERS, LLC 401K PLAN | 2016 | 800949333 | 2017-05-30 | SATORI WATERS | 69 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-30 |
Name of individual signing | DAVID MICHEAL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 621420 |
Sponsor’s telephone number | 8559728674 |
Plan sponsor’s address | 3550 POWERLINE RD, FORT LAUDERDALE, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2016-10-07 |
Name of individual signing | DAVID MICHEAL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
REIMAN BARRY | Manager | 17100 ROYAL PALM BLVD., SUITE 1, WESTON, FL, 33326 |
HARRIS RICK A | Manager | 17100 ROYAL PALM BLVD., SUITE 1, WESTON, FL, 33326 |
O'KEEFE DOUGLAS | Agent | 6831 NW 20th Avenue, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000074040 | SATORI WATERS PALM BEACH | EXPIRED | 2015-07-16 | 2020-12-31 | - | 3550 POWERLINE RD, FT LAUDERDALE, FL, 33309 |
G15000074043 | SATORI WATERS FORT LAUDERDALE | EXPIRED | 2015-07-16 | 2020-12-31 | - | 3550 POWERLINE RD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 6831 NW 20th Avenue, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 6831 NW 20th Avenue, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 6831 NW 20th Avenue, FORT LAUDERDALE, FL 33309 | - |
LC AMENDMENT | 2013-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000641407 | LAPSED | CACE-17-019700 | BROWARD COUNTY CIRCUIT COURT | 2018-09-04 | 2023-09-17 | $315,034.01 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J18000219360 | LAPSED | CACE-17-021807 | CIRCUIT COURT FOR BROWARD | 2018-03-13 | 2023-06-01 | $18,128.61 | CONSCIOUS BITE CATERING, CO., 753 NW 28 STREET, MIAMI, FL 33127 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SATORI WATERS, LLC, et al. VS AYDA BRAZER and JUDD BRAZER | 4D2017-3062 | 2017-09-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SW LABS LLC |
Role | Appellant |
Status | Active |
Name | ZENDO PROPERTIES, LLC |
Role | Petitioner |
Status | Active |
Name | TREATMENT RESOURCES OF MARGATE, LLC |
Role | Petitioner |
Status | Active |
Name | KENSHO WELLNESS GROUP, LLC |
Role | Petitioner |
Status | Active |
Name | SATORI WATERS, LLC |
Role | Petitioner |
Status | Active |
Representations | PATRICK GONYA |
Name | RR MEDCO LLC |
Role | Petitioner |
Status | Active |
Name | ALMOST THERE LLC |
Role | Petitioner |
Status | Active |
Name | LABSURE LLC |
Role | Petitioner |
Status | Active |
Name | JUDD LANE BRAZER |
Role | Respondent |
Status | Active |
Name | AYDA BAGCE BRAZER |
Role | Respondent |
Status | Active |
Representations | Mark Andrew Levy, Kenneth A. Gordon, Brent V. Trapana, Gregory S. Starr |
Name | Hon. Nicholas Lopane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | AYDA BAGCE BRAZER |
Docket Date | 2017-10-12 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ **DISCHARGED**ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-01-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-01-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as moot. The order at issue was quashed in 4D17-3060. The order to show case issued in this proceeding is discharged.MAY, CIKLIN and KLINGENSMITH, JJ., concur. |
Docket Date | 2018-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent Ayda Brazer's December 28, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2017-12-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | AYDA BAGCE BRAZER |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's November 21, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2017-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | AYDA BAGCE BRAZER |
Docket Date | 2017-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's November 9,2017 motion for extension of time is granted, and the time for filing a response is extended to and including November 21, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2017-11-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that respondent has not timely complied with this court’s October 12, 2017 order to show cause. Within five (5) days of service of this order, respondent shall file a response or the relief requested in the petition may be granted without further notice. Respondent shall advise if it has no objection to the petition being granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2017-10-10 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that case numbers 4D17-3060 and 4D17-3062 are consolidated for purposes of resolution by the same panel. |
Docket Date | 2017-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter ~ ***AMENDED*** |
Docket Date | 2017-10-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED. |
On Behalf Of | SATORI WATERS, LLC |
Docket Date | 2017-10-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Satori Water, LLC's appendix to the Petition for Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and was not bookmarked in compliance with Rule 9.220(c)(3)]. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2017-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | SATORI WATERS, LLC |
Docket Date | 2017-09-29 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | SATORI WATERS, LLC |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-07-19 |
ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2016-11-18 |
AMENDED ANNUAL REPORT | 2016-11-04 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-07-15 |
LC Amendment | 2013-09-16 |
Florida Limited Liability | 2013-07-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State