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 (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

Key Officers & Management

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 -

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 Apr 2025

Sources: Florida Department of State