Search icon

ATMOSPHERIC WATER SOLUTIONS, LLC

Company Details

Entity Name: ATMOSPHERIC WATER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Apr 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L17000088836
FEI/EIN Number 45-4615128
Address: 7801 SW 171ST ST, PALMETTO BAY, FL 33157
Mail Address: 7801 SW 171ST ST, PALMETTO BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1822403 12260 S.W. 53RD STREET, SUITE 603, COOPER CITY, FL, 33330 12260 S.W. 53RD STREET, SUITE 603, COOPER CITY, FL, 33330 3052131766

Filings since 2021-06-02

Form type C-U
File number 020-26902
Filing date 2021-06-02
File View File

Filings since 2021-03-22

Form type C/A
File number 020-26902
Filing date 2021-03-22
File View File

Filings since 2020-10-27

Form type C/A
File number 020-26902
Filing date 2020-10-27
File View File

Filings since 2020-10-21

Form type C/A
File number 020-26902
Filing date 2020-10-21
File View File

Filings since 2020-09-11

Form type C
File number 020-26902
Filing date 2020-09-11
File View File

Agent

Name Role Address
MARCILLE, DOUG Agent 7801 SW 171ST ST, PALMETTO BAY, FL 33157

Manager

Name Role Address
MARCILLE, DOUG Manager 850 SAN PEDRO AVENUE, CORAL GABLES, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7801 SW 171ST ST, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-05-01 7801 SW 171ST ST, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7801 SW 171ST ST, PALMETTO BAY, FL 33157 No data
CONVERSION 2017-04-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000108531. CONVERSION NUMBER 900000170699

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9973238302 2021-01-31 0455 PPS 12260 SW 53rd St Ste 603, Cooper City, FL, 33330-3354
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32094
Loan Approval Amount (current) 32094.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-3354
Project Congressional District FL-25
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8164117006 2020-04-08 0455 PPP 12260 sw 53rd st #603, FORT LAUDERDALE, FL, 33330-3313
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33330-3313
Project Congressional District FL-25
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18189.44
Forgiveness Paid Date 2021-09-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State