Entity Name: | WATER WORKS TECHNOLOGIES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
WATER WORKS TECHNOLOGIES GROUP, 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 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000177708 |
FEI/EIN Number |
46-4433008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 NW 55 CT, HANGAR 11, FORT LAUDERDALE, FL 33309 |
Mail Address: | 2201 NW 55 CT, HANGAR 11, FORT LAUDERDALE, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENE, VALDEZ | Agent | 2201 NW 55 CT, HANGAR 11, FORT LAUDERDALE, FL 33309 |
DOYLE, KEVIN A | Manager | 2201 NW 55 CT, HANGAR 11 FORT LAUDERDALE, FL 33309 |
VALDEZ, RENE A | Managing Member | 6824 NW 26 ST, MARGATE, FL 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 2201 NW 55 CT, HANGAR 11, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 2201 NW 55 CT, HANGAR 11, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 2201 NW 55 CT, HANGAR 11, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | RENE, VALDEZ | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4151007403 | 2020-05-08 | 0455 | PPP | 4100 N POWERLINE RD STE Q3, POMPANO BEACH, FL, 33073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State