Search icon

ACCURATE WATER TREATMENT & PUMP REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: ACCURATE WATER TREATMENT & PUMP REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCURATE WATER TREATMENT & PUMP REPAIR, 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: 06 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: L13000126133
FEI/EIN Number 463635242

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

Address: 4481 US HIGHWAY 27 SOUTH, SEBRING, FL, 33870, US
Mail Address: 3608 Golfview Road, Sebring, FL, 33875, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON MICHAEL Managing Member 3608 GOLFVIEW ROAD, SEBRING, FL, 33875
HINSON WENDY Managing Member 3608 GOLFVIEW ROAD, SEBRING, FL, 33875
HINSON WENDY Agent 3608 Golfview Road, Sebring, FL, 33875

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 4481 US HIGHWAY 27 SOUTH, Southside Business Center, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3608 Golfview Road, Sebring, FL 33875 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 4481 US HIGHWAY 27 SOUTH, Southside Business Center, SEBRING, FL 33870 -
LC AMENDMENT AND NAME CHANGE 2014-01-13 ACCURATE WATER TREATMENT & PUMP REPAIR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State