Search icon

WATSON & SCHENDELL PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WATSON & SCHENDELL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATSON & SCHENDELL PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2020 (4 years ago)
Document Number: L00000007550
FEI/EIN Number 651018950

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

Address: 1160 EMERALD MOUNTAIN PKWY, WETUMPKA, AL, 36093
Mail Address: 1160 EMERALD MOUNTAIN PKWY, WETUMPKA, AL, 36093, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WATSON & SCHENDELL PROPERTIES, LLC, ALABAMA 000-604-275 ALABAMA

Key Officers & Management

Name Role Address
WATSON JOHN C Manager 1160 EMERALD MOUNTAIN PARKWAY, WETUMPKA, AL, 36093
WATSON RHONA Managing Member 1160 EMERALD MOUNTAIN PWKY, WETUMPKA, AL, 36093
Watson John Agent 20283 STATE RD.7, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 1160 EMERALD MOUNTAIN PKWY, WETUMPKA, AL 36093 -
REINSTATEMENT 2020-12-12 - -
REGISTERED AGENT NAME CHANGED 2020-12-12 Watson, John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1160 EMERALD MOUNTAIN PKWY, WETUMPKA, AL 36093 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 20283 STATE RD.7, SUITE 300, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-12-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State