Search icon

WATER RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: WATER RECOVERY, 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: 27 Oct 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: M10000004729
FEI/EIN Number 900621944

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

Address: 1819 Albert St, Jacksonville, FL, 32202, US
Mail Address: 75 York Ave, Randolph, MA, 02368-1841, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Muller William P Manager 50 Locust Avenue, New Canaan, CT, 068404741
McLellan Nathan Secretary 3840 West Marginal Way SW, Seattle, WA, 98106
CORPORATION SERVICE COMPANY Agent -
Tregurtha Edward J. Manager 50 Locust Avenue, New Canaan, CT, 06840
Barry Robert H Treasurer 50 Locust Avenue, New Canaan, CT, 068404741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1819 Albert St, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-03-04 1819 Albert St, Jacksonville, FL 32202 -
MERGER 2021-10-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000221055
MERGER 2021-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000215449
REGISTERED AGENT NAME CHANGED 2011-04-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
Merger 2021-10-14
Merger 2021-06-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State