Search icon

WATERMARK CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WATERMARK CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMARK CLEANING SERVICES 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: 01 May 2002 (23 years ago)
Date of dissolution: 17 Feb 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Feb 2011 (14 years ago)
Document Number: L02000010867
FEI/EIN Number 542081552

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

Address: 622 SE 23RD STREET, CAPE CORAL, FL, 33990
Mail Address: 11 FREEDOM TRAIL, NORFOLK, MA, 02056
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVANESE RALPH Manager 11 FREEDOM TRAIL, NORFOLK, MA, 02056
CALVANESE JOAN Manager 11 FREEDOM TRAIL, NORFOLK, MA, 02056
PAIZ PEDRO Agent 622 SE 23RD STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CONVERSION 2011-02-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000017131. CONVERSION NUMBER 700000111517
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 622 SE 23RD STREET, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 622 SE 23RD STREET, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2007-08-31 622 SE 23RD STREET, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2007-08-31 PAIZ, PEDRO -
REINSTATEMENT 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399676 ACTIVE 1000000433177 LEE 2013-01-31 2033-02-13 $ 1,252.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-12
REINSTATEMENT 2004-03-16
Florida Limited Liabilites 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State