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