Entity Name: | D&M WATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M00000000851 |
FEI/EIN Number |
593630534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL, 32771, US |
Mail Address: | 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mondin Debbie W | Manager | 1515 KASTNER PLACE, SANFORD, FL, 32771 |
SCHMELTER DEAN M | Managing Member | 1515 KASTNER PLACE, SANFORD, FL, 32771 |
CHAMBERS MARK | Managing Member | 1515 KASTNER PLACE, SANFORD, FL, 32771 |
SCHMELTER DEAN M | Agent | 1515 KASTNER PLACE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00187900001 | WATER SPECIALISTS TECHNOLOGIES, LLC | ACTIVE | 2000-07-05 | 2025-12-31 | - | 1515 KASTNER PLACE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2022-11-02 | D&M WATER, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2002-11-04 | SCHMELTER, DEAN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-04 | 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL 32771 | - |
Name | Date |
---|---|
LC Name Change | 2022-11-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State