Search icon

SATORI WATERS, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

form 5500

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
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 2017-05-30
Name of individual signing DAVID MICHEAL
Valid signature Filed with authorized/valid electronic signature
SATORI WATERS, LLC 401K PLAN 2015 800949333 2016-10-07 SATORI WATERS 21
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
SATORI WATERS, LLC, et al. VS AYDA BRAZER and JUDD BRAZER 4D2017-3062 2017-09-29 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 16-12421

Parties

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

Documents

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