Search icon

S&S WATER SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: S&S WATER SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&S WATER 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: 14 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L15000207754
FEI/EIN Number 47-5549924

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

Mail Address: 5504 Marys Villa rd, Groveland, FL, 34736, US
Address: 450 Hwy 50, 8C, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Jorge A Manager 5504 Marys Villa rd, Groveland, FL, 34736
SANTOS JORGE Agent 5504 Marys Villa rd, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 450 Hwy 50, 8C, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 5504 Marys Villa rd, 8C, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2019-10-14 5504 Marys Villa rd, 8C, Groveland, FL 34736 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 5504 Marys Villa rd, Groveland, FL 34736 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 SANTOS, JORGE -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-25
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-11-17

Date of last update: 02 May 2025

Sources: Florida Department of State