Search icon

VOLAR ENERGY WATER COMPANY LLC - Florida Company Profile

Company Details

Entity Name: VOLAR ENERGY WATER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLAR ENERGY WATER COMPANY 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: 28 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L14000014921
FEI/EIN Number NOT APPLICABLE

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

Address: 100 S Dixie Hwy, Suite 303, West Palm Beach, FL, 33401, US
Mail Address: PO Box 3604, West Palm Beach, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANIEL L Authorized Member 18800 NE 29TH AVE., AVENTURA, FL, 33180
Glocker Theodore W Authorized Member 1537 Atlantic Blvd, Neptune Beach, FL, 32266
Smith Peter S Authorized Member PO Box 3604, West Palm Beach, FL, 33402
LAW OFFICE OF TIMOTHY L. GRICE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 319 Clematis Street, Suite 218, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-04-09 Law Office of Timothy L. Grice, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 100 S Dixie Hwy, Suite 303, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-06-24 100 S Dixie Hwy, Suite 303, West Palm Beach, FL 33401 -
REINSTATEMENT 2020-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-06-24
REINSTATEMENT 2020-04-17
REINSTATEMENT 2018-06-26
REINSTATEMENT 2016-04-06
LC Amendment and Name Change 2014-09-16
Florida Limited Liability 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State