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