Search icon

WALKIN WATER WELL DRILLING & PUMP SERVICE LLC - Florida Company Profile

Company Details

Entity Name: WALKIN WATER WELL DRILLING & PUMP SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALKIN WATER WELL DRILLING & PUMP SERVICE 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: 17 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L14000026457
FEI/EIN Number 46-4837831

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

Address: 14607 MJ RD., MYAKKA CITY, FL, 34251, US
Mail Address: 14607 MJ RD., MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGI DENO Chief Operating Officer 14607 MJ RD., MYAKKA CITY, FL, 34251
Olivia Bigi Chief Executive Officer 3818 San Luis dr, Sarasota, FL, 34235
Olivia Bigi J Treasurer 3818 San Luis Dr, Sarasota, FL, 34235
Lowrance Georgia P Asst 14607 MJ RD., MYAKKA CITY, FL, 34251
WIEDEMANN ROBERT Agent 2480 Fruitville Rd, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 2480 Fruitville Rd, # 11, SARASOTA, FL 34237 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 WIEDEMANN, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State