Search icon

WATER 2 WATTS, LLC - Florida Company Profile

Company Details

Entity Name: WATER 2 WATTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER 2 WATTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000223577
FEI/EIN Number 83-2009967

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

Address: 1104 Montana Avenue, ST. CLOUD, FL, 34769, US
Mail Address: 1104 Montana Avenue, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWER WILLIAM J Manager 1104 Montana Avenue, ST. CLOUD, FL, 34769
Tower Erin M Busi 1104 Montana Avenue, ST. CLOUD, FL, 34769
TOWER WILLIAM J Agent 1104 Montana Avenue, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042856 MR. ROOTER PLUMBING OF SANFORD ACTIVE 2021-03-29 2026-12-31 - 1401 HAMLIN AVENUE, UNIT C, SAINT CLOUD, FL, 34771
G20000033067 MR. ROOTER PLUMBING OF ORLANDO ACTIVE 2020-03-17 2025-12-31 - 1104 MONTANA AVE, ST. CLOUD, FL, 34769
G18000123898 MR. ROOTER OF KISSIMMEE - ST. CLOUD EXPIRED 2018-11-20 2023-12-31 - 1316 MICHIGAN AVE., ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 1104 Montana Avenue, ST. CLOUD, FL 34769 -
REINSTATEMENT 2023-09-29 - -
CHANGE OF MAILING ADDRESS 2023-09-29 1104 Montana Avenue, ST. CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 1104 Montana Avenue, ST. CLOUD, FL 34769 -
REINSTATEMENT 2021-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 TOWER, WILLIAM J -

Documents

Name Date
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-12-12
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-07
Florida Limited Liability 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185037106 2020-04-10 0455 PPP 1316 Michigan Ave, SAINT CLOUD, FL, 34769-4537
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17737
Loan Approval Amount (current) 17737
Undisbursed Amount 0
Franchise Name Mr. Rooter
Lender Location ID 85712
Servicing Lender Name United Midwest Savings Bank, National Association
Servicing Lender Address 101 S Main St, DE GRAFF, OH, 43318
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-4537
Project Congressional District FL-09
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85712
Originating Lender Name United Midwest Savings Bank, National Association
Originating Lender Address DE GRAFF, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17946.4
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State