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 (14 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: | 75D York Ave, Randolph, MA, 02368, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Muller William P | Manager | 50 Locust Ave., New Canaan, CT, 06840 |
Tregurtha Edward J | Manager | 50 Locust Ave., New Canaan, CT, 06840 |
Grant Richard | Sr | 50 Locust Ave., New Canaan, CT, 06840 |
Barry Robert | Treasurer | 50 Locust Ave., New Canaan, CT, 06840 |
MORAN ENVIRONMENTAL RECOVERY, LLC | Member | - |
McLellan Nathan | Secretary | 3840 W Marginal Way SW, Seattle, WA, 98106 |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - |
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 Apr 2025
Sources: Florida Department of State