Search icon

SENSIBLE H2O SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SENSIBLE H2O SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENSIBLE H2O SOLUTIONS, 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: 20 Jan 2015 (10 years ago)
Document Number: L15000011803
FEI/EIN Number 47-2921488

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

Address: 712 S Ocean Shore Blvd, Flagler Beach, FL, 32136, US
Mail Address: 712 S Ocean Shore Blvd, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDREDGE AND DAVIS, P.A. Agent -
GUIMOND JULIE Manager 712 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131044 IN AWE OF GOD'S GIFTS EXPIRED 2015-12-28 2020-12-31 - 19 POPLAR DRIVE, PALM COAST, FL, 32137
G15000126437 SENSIBLE WATER SOLUTIONS EXPIRED 2015-12-14 2020-12-31 - 19 POPLAR DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2022-10-11 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Eldredge and Davis, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 21 Old Kings Road North, Suite B-212, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State