Search icon

WATER DAMAGE EXPRESS, L.L.C. - Florida Company Profile

Company Details

Entity Name: WATER DAMAGE EXPRESS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER DAMAGE EXPRESS, L.L.C. 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L14000027329
FEI/EIN Number 47-3689748

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

Address: 114 South Price Street, Lake Worth, FL, 33461, US
Mail Address: 114 South Price Street, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terrazas Joel President 3001 WATERVIEW CIRCLE, PALM SPRINGS, FL, 33461
TERRAZAS JOEL Agent 3001 WATERVIEW CIRCLE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 114 South Price Street, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-01-27 114 South Price Street, Lake Worth, FL 33461 -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 TERRAZAS, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-10-22
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State