Search icon

ENVIRO WATER RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRO WATER RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRO WATER RESTORATION, 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: 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 07 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: L15000158813
FEI/EIN Number 47-5110123

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

Address: 2725 TANYA TER, JACKSONVILLE, FL, 32223
Mail Address: 2725 TANYA TER, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT RALPH EIII Manager 2725 TANYA TER, JACKSONVILLE, FL, 32223
ELLIOTT REBA JANET Authorized Member 2725 TANYA TER, JACKSONVILLE, FL, 32223
ELLIOTT RALPH EIII Agent 2725 TANYA TER, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013942 ENVIRO WATER QUALITY RESTORATION ACTIVE 2017-02-07 2027-12-31 - 2725 TANYA TERRACE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-07 - -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 ELLIOTT, RALPH E, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-07
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State