Entity Name: | WISE WATER SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WISE WATER SOLUTIONS 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. |
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: | 30 May 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2024 (7 months ago) |
Document Number: | L18000134169 |
FEI/EIN Number |
83-1084203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2381 Mason Ave., Daytona Beach, FL, 32117, US |
Mail Address: | 2381 Mason Ave., Daytona Beach, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WISE WATER SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 831084203 | 2024-07-02 | WISE WATER SOLUTIONS LLC | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | JAMES STRICKLIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3863167310 |
Plan sponsor’s address | 3111 OPPORTUNITY COURT STE. A, SOUTH DAYTONA, FL, 321193464 |
Signature of
Role | Plan administrator |
Date | 2023-05-05 |
Name of individual signing | JAMES T. STRICKLIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3863167310 |
Plan sponsor’s address | 2381 MASON AVE, STE 140, DAYTONA BEACH, FL, 32117 |
Signature of
Role | Plan administrator |
Date | 2022-07-15 |
Name of individual signing | JAMES STRICKLIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3863167310 |
Plan sponsor’s address | 3111 OPPORTUNITY COURT STE. A, SOUTH DAYTONA, FL, 321193464 |
Signature of
Role | Plan administrator |
Date | 2021-06-15 |
Name of individual signing | JAMES STRICKLIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MOEN INCORPORATED | Authorized Member | 25300 AL MOEN DRIVE, NORTH OLMSTEAD, OH, 44070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073120 | SPRINGWELL WATER FILTRATION SYSTEMS | ACTIVE | 2018-07-02 | 2028-12-31 | - | 2381 MASON AVE, STE 140, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 2381 Mason Ave., SUITE 140, Daytona Beach, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-16 | 2381 Mason Ave., SUITE 140, Daytona Beach, FL 32117 | - |
Name | Date |
---|---|
LC Amendment | 2024-10-07 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-11-05 |
ANNUAL REPORT | 2019-04-10 |
Florida Limited Liability | 2018-05-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State