Entity Name: | NATURA WATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2012 (13 years ago) |
Document Number: | M09000002295 |
FEI/EIN Number |
270507611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 W. Main Street, #78, New Albany, OH, 43054, US |
Mail Address: | 102 W. Main Street, #78, New Albany, OH, 43054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TILTON LYNN | Manager | 102 W. Main Street, #78, New Albany, OH, 43054 |
WALL BRANDON | Chief Executive Officer | 102 W. MAIN STREET #78, NEW ALBANY, OH, 43054 |
CHIARUGI JEFF | Manager | 102 W. Main Street, #78, New Albany, OH, 43054 |
VCORP AGENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | VCORP AGENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 102 W. Main Street, #78, New Albany, OH 43054 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 102 W. Main Street, #78, New Albany, OH 43054 | - |
REINSTATEMENT | 2012-05-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State