Search icon

WITH WATER, LLC - Florida Company Profile

Company Details

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

WITH WATER, 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: 09 Aug 2016 (9 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L16000148926
FEI/EIN Number 81-3527788

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

Address: 189 S. ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 189 S. ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERN JEFFREY President 189 S. ORANGE AVENUE, ORLANDO, FL, 32801
CORPORATION COMPANY OF ORLANDO Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044974 WITHWATER EXPIRED 2017-04-25 2022-12-31 - 189 SOUTH ORANGE AVENUE, SUITE 1210, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2017-04-10 CORPORATION COMPANY OF ORLANDO -
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 189 S. ORANGE AVENUE, SUITE 1210, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-09-19 189 S. ORANGE AVENUE, SUITE 1210, ORLANDO, FL 32801 -
LC AMENDMENT 2016-09-12 - -
LC AMENDMENT 2016-09-09 - -

Documents

Name Date
LC Voluntary Dissolution 2021-07-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-10
LC Amendment 2016-09-12
Florida Limited Liability 2016-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State