Entity Name: | WATER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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. |
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: | 21 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L99000009084 |
FEI/EIN Number |
593617460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 LAKE MARGARET DR., ORLANDO, FL, 32806 |
Mail Address: | 1901 LAKE MARGARET DR., ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULCHER CLINTON | Manager | 1901 LAKE MARGARET DR., ORLANDO, FL, 32806 |
Hulcher Clinton C | Agent | 1901 Lake Margaret Dr, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-30 | 1901 Lake Margaret Dr, ORLANDO, FL 32806 | - |
REINSTATEMENT | 2017-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | Hulcher, Clinton C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-28 | 1901 LAKE MARGARET DR., ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2012-08-28 | 1901 LAKE MARGARET DR., ORLANDO, FL 32806 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000694420 | ACTIVE | 1000000842767 | ORANGE | 2019-10-08 | 2039-10-23 | $ 15,332.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000544122 | ACTIVE | 1000000790088 | ORANGE | 2018-07-17 | 2038-08-02 | $ 1,331.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000092009 | TERMINATED | 1000000733932 | ORANGE | 2017-02-07 | 2037-02-16 | $ 620.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-09-10 |
ANNUAL REPORT | 2015-05-06 |
REINSTATEMENT | 2014-05-07 |
LC Amendment | 2012-09-13 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-07-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State