Entity Name: | WATKINS PUMP & WELL LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2024 (7 months ago) |
Document Number: | L17000051408 |
FEI/EIN Number | 82-1160012 |
Address: | 6039 Cypress Gardens Blvd, Winter Haven, FL, 33884, US |
Mail Address: | 3200 Gerber Dairy Rd, Winter Haven, FL, 33880, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barber Wayne | Agent | 6039 Cypress Gardens Blvd, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
WATKINS MELDREY C | President | 6039 Cypress Gardens Blvd, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Mobley Brian J | Vice President | 3014 Owls Nest Ln., Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
Barber Wayne | Treasurer | 6039 Cypress Gardens Blvd, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-07-03 | 6039 Cypress Gardens Blvd, #502, Winter Haven, FL 33884 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | Barber, Wayne | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 6039 Cypress Gardens Blvd, #502, Winter Haven, FL 33884 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 6039 Cypress Gardens Blvd, #502, Winter Haven, FL 33884 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2018-04-29 |
Florida Limited Liability | 2017-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State