Search icon

TRIDENT WATER, LLC - Florida Company Profile

Company Details

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

TRIDENT 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: 06 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L19000199497
FEI/EIN Number 84-3516590

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

Address: 3699 NW 19TH STREET, LAUDERDALE LAKES, FL 33311
Mail Address: 3699 NW 19TH STREET, LAUDERDALE LAKES, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZUR, JEFFREY S. Agent 3699 NW 19TH STREET, LAUDERDALE LAKES, FL 33311
Szur, Ambrose William Manager 3699 NW 19TH STREET, LAUDERDALE LAKES, FL 33311
SZUR, JEFFREY S. Manager 3699 NW 19TH STREET, LAUDERDALE LAKES, FL 33311
BLUE SKY STRATEGY LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116000 ALTITUDE WATER ACTIVE 2021-09-09 2026-12-31 - 4500 SE PINE VALLEY STREET, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-22 - -
LC AMENDMENT 2023-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 3699 NW 19TH STREET, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-06-14 3699 NW 19TH STREET, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT NAME CHANGED 2023-06-14 SZUR, JEFFREY S. -
LC AMENDMENT 2022-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-10
LC Amendment 2023-06-22
LC Amendment 2023-06-14
ANNUAL REPORT 2023-04-05
LC Amendment 2022-08-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-08-06

Date of last update: 16 Feb 2025

Sources: Florida Department of State