Entity Name: | THE ALKALINE DRINKING WATER COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000253491 |
FEI/EIN Number | 84-3470139 |
Address: | 3160 S University Drive, Miramar, FL, 33025, US |
Mail Address: | 14745 SW 13th Street, Pembroke Pines, FL, 33027, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN JOY R | Agent | 14745 SW 13th Street, Pembroke Pines, FL, 33027 |
Name | Role | Address |
---|---|---|
Cowan Heather | Manager | 14745 Southwest 13 street, Pembroke Pines, FL, 33027 |
Name | Role | Address |
---|---|---|
Perez Sabrina M | Auth | 6341 Lake Champlain Terrace, Miami Lakes, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000091044 | NINE POINT FIVE | ACTIVE | 2021-07-12 | 2026-12-31 | No data | 14745 SW 13TH STREET, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-06 | 3160 S University Drive, Miramar, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 3160 S University Drive, Miramar, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 14745 SW 13th Street, Pembroke Pines, FL 33027 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000473266 | TERMINATED | 1000000935431 | BROWARD | 2022-09-29 | 2032-10-05 | $ 388.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-08-17 |
AMENDED ANNUAL REPORT | 2020-08-06 |
AMENDED ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2020-06-08 |
Florida Limited Liability | 2019-10-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State