Search icon

VIVID WATER SUPPLY LLC

Company Details

Entity Name: VIVID WATER SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2020 (4 years ago)
Document Number: L18000236209
FEI/EIN Number N/A
Address: 1804 w baker st suite #F, Plant city, FL 33563
Mail Address: 1804 w baker st suite #F, Plant city, FL 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lewis, Kimberly Agent 1804 w baker st suite #F, Plant city, FL 33563

Ceo

Name Role Address
Lewis, Kimberly M, SR. Ceo 1804 w baker st suite #F, Plant city, FL 33563

Chief Executive Officer

Name Role Address
Amos, Lewis, Sr. Chief Executive Officer 1804 w baker st suite #F, Plant city, FL 33563

Chief Operating Officer

Name Role Address
Amos, Lewis, Sr. Chief Operating Officer 1804 w baker st suite #F, Plant city, FL 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1804 w baker st suite #F, Plant city, FL 33563 No data
CHANGE OF MAILING ADDRESS 2024-03-13 1804 w baker st suite #F, Plant city, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 1804 w baker st suite #F, Plant city, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2023-02-16 Lewis, Kimberly No data
REINSTATEMENT 2020-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-08-12
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-08-11
Florida Limited Liability 2018-10-05

Date of last update: 17 Jan 2025

Sources: Florida Department of State