Search icon

DEWATERING SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: DEWATERING SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEWATERING SUPPLY, 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: 10 Nov 2016 (8 years ago)
Document Number: L16000207168
FEI/EIN Number 81-4447866

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

Address: 100 S. Ashley Dr., Tampa, FL, 33602, US
Mail Address: 100 S. Ashley Dr., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROY JOSHUA D Manager 100 S. Ashley Dr., Tampa, FL, 33602
CROY SHANNON S Agent 618 E. South Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040323 CROY DEWATERING & ENVIRONMENTAL SERVICES ACTIVE 2021-03-23 2026-12-31 - 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL, 33280-1
G17000077671 GROUNDWATER SOLUTIONS EXPIRED 2017-07-19 2022-12-31 - 140 ISLAND WAY, SUITE 201, CLEARWATER BEACH, FL, 33767
G16000124658 CROY EXPIRED 2016-11-17 2021-12-31 - 301 ISLAND WAY, # C, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 100 S. Ashley Dr., 600, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-03-23 100 S. Ashley Dr., 600, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 618 E. South Street, Suite 500, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State