Search icon

H2OS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: H2OS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2OS HOLDINGS, 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: 11 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L14000040982
FEI/EIN Number APPLIED FOR

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

Address: 3911 W Madura Drive, Gulf Breeze, FL, 32561, US
Mail Address: 3911 W Madura Rd, Gulf Breeze, FL, 32563, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waters Jennifer s Authorized Member 3911 W Madura Rd, Gulf Breeze, FL, 32563
Waters James C Authorized Member 3911 W Madura Rd, Gulf Breeze, FL, 32563
Waters Jennifer Agent 3911 W Madura Rd, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-07 3911 W Madura Drive, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2018-05-07 Waters, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 3911 W Madura Rd, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 3911 W Madura Drive, Gulf Breeze, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State