Search icon

WISE WATER WORKS, LLC - Florida Company Profile

Company Details

Entity Name: WISE WATER WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISE WATER WORKS, 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: 29 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000165109
FEI/EIN Number 47-5284485

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

Address: 1947 MEARS PKWY, MARGATE, FL, 33063, US
Mail Address: 1947 MEARS PKWY, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sorkin Troy Manager 1947 MEARS PKWY, MARGATE, FL, 33063
Sorkin Troy Agent 1947 MEARS PKWY, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006489 ASP, AMERICA'S SWIMMING POOL COMPANY EXPIRED 2016-01-18 2021-12-31 - 167 TURTLE WALK #3B, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 1947 MEARS PKWY, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 1947 MEARS PKWY, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-12-13 1947 MEARS PKWY, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-12-13 Sorkin, Troy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000203539 ACTIVE 1000000783192 GULF 2018-05-18 2038-05-23 $ 5,943.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-09-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State