Search icon

ALKALINE WATER LLC - Florida Company Profile

Company Details

Entity Name: ALKALINE WATER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALKALINE 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: 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: 26 May 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L17000117046
FEI/EIN Number 83-1195321

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

Address: 18265 NE 4TH COURT, MIAMI, FL 33162
Mail Address: 600 SW 94 TERRACE, PEMPROKE PINES, FL 33025
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAPAZ, PATRICIA S Agent 600 SW 94 TERRACE, PEMPROKE PINES, FL 33025
DELAPAZ, PATRICIA S Manager 600 SW 94 TERRACE, PEMPROKE PINES, FL 33025
MURILLO, LEONARDO E Manager 600 SW 94 TERRACE, PEMPROKE PINES, FL 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 18265 NE 4TH COURT, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-04-09 18265 NE 4TH COURT, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 600 SW 94 TERRACE, PEMPROKE PINES, FL 33025 -
LC AMENDMENT AND NAME CHANGE 2019-07-19 ALKALINE WATER LLC -
REGISTERED AGENT NAME CHANGED 2019-03-20 DELAPAZ, PATRICIA S -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-07-19
REINSTATEMENT 2019-03-20
Florida Limited Liability 2017-05-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State