Search icon

DYER AQUA, LLC

Company Details

Entity Name: DYER AQUA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M99000001815
FEI/EIN Number 621681926
Address: 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN, 38025
Mail Address: 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN, 38025
Place of Formation: TENNESSEE

Agent

Name Role Address
GORMAN ROBERT J Agent 1209 DELAWARE AVE., FORT PIERCE, FL, 34950

Managing Member

Name Role Address
MARYBETH KUHN WALKER TRUST Managing Member 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN, 38025
FORD JOHN F Managing Member 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN, 38025
WALKER BILLY Managing Member 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN, 38025
MOORE JEAN Managing Member 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN, 38025
FORD W. KENT Managing Member 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN, 38025
WALKER JIMMIE Managing Member 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN, 38025

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN 38025 No data
CHANGE OF MAILING ADDRESS 2007-02-26 1801 HWY 51 BY-PASS NORTH, DYERSBURG, TN 38025 No data

Documents

Name Date
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-24
Foreign Limited 1999-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State