Search icon

WATCHES-USA, LLC - Florida Company Profile

Company Details

Entity Name: WATCHES-USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATCHES-USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000019611
FEI/EIN Number 651151497

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

Address: 1218 MISSOURI AVE, ST. LOUIS, MO, 63104
Mail Address: 1218 MISSOURI AVE, ST. LOUIS, MO, 63104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS CHARLES D Managing Member 1218 MISSOURI AVE, ST. LOUIS, MO, 63104
Mines Sharion M Director 1146 Blancha Court, University City, MO, 63130
Watkins Carolyn G Director 6930 Corbitt, University City, MO, 63130
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2014-11-13 - -
REGISTERED AGENT NAME CHANGED 2014-11-13 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1218 MISSOURI AVE, ST. LOUIS, MO 63104 -
CHANGE OF MAILING ADDRESS 2009-04-13 1218 MISSOURI AVE, ST. LOUIS, MO 63104 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-22
Reg. Agent Change 2014-11-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State