Search icon

WATER WORKS TECHNOLOGIES GROUP, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77467.85
Loan Approval Amount (current) 77467.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 9
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78165.06
Forgiveness Paid Date 2021-04-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State