Search icon

HYDRO DESIGN WERKS, LLC - Florida Company Profile

Company Details

Entity Name: HYDRO DESIGN WERKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDRO DESIGN WERKS, 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: 17 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (6 months ago)
Document Number: L15000067640
FEI/EIN Number 47-3758805

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

Address: 794 NW 1ST AVE, BOCA RATON, FL, 33432, US
Mail Address: 794 NW 1ST AVE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTER PETER Agent 794 NW 1ST AVE, BOCA RATON, FL, 33432
QUINTER PETER Manager 794 NW 1ST AVE, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006527 HD WERKS EXPIRED 2016-01-18 2021-12-31 - 794 NW 1ST AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 794 NW 1ST AVE, BOCA RATON, FL 33432 -
REINSTATEMENT 2019-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 QUINTER, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 794 NW 1ST AVE, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000458323 TERMINATED 1000000964327 PALM BEACH 2023-09-21 2043-09-27 $ 33,554.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000005187 TERMINATED 1000000850583 PALM BEACH 2019-12-04 2040-01-02 $ 1,978.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-11-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-09-14
REINSTATEMENT 2019-07-22
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-18
Florida Limited Liability 2015-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State