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