Search icon

H2O DOCTOR LLC

Company Details

Entity Name: H2O DOCTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L16000054135
FEI/EIN Number 81-1933312
Address: 5105 CORAL BLVD, BRADENTON, FL, 34210, US
Mail Address: 5105 CORAL BLVD, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GROSE JARED L Agent 5105 CORAL BLVD, BRADENTON, FL, 34210

President

Name Role Address
GROSE JARED L President 5105 CORAL BLVD., BRADETON, FL, 34210

Vice President

Name Role Address
Grose Wendee A Vice President 5105 CORAL BLVD, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020029 ALL STAR POOLS ACTIVE 2022-02-17 2027-12-31 No data 5105 CORAL BLVD, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-22 5105 CORAL BLVD, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 5105 CORAL BLVD, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2017-06-22 5105 CORAL BLVD, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2017-06-22 GROSE, JARED LEE No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-04-03
REINSTATEMENT 2018-10-08
AMENDED ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State