Search icon

WATERMARK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WATERMARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMARK 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: 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: 22 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000002511
FEI/EIN Number 562311487

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

Address: 1363 Heritage Manor Drive, Jacksonville, FL, 32207, US
Mail Address: 4446-1A Hendricks Ave, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD JOSEPH A Managing Member 1363 Heritage Manor Drive, Jacksonville, FL, 32207
SHEFFIELD J ALLEN J Managing Member 3615 FALLS RIVER AVE, RALEIGH, NC, 27614
HOCKER KENNETH E Managing Member 29627 Ridgeway Dr., Agorura Hills, CA, 91301
SHEFFIELD JOSEPH A Agent 1363 Heritage Manor Drive, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-05 1363 Heritage Manor Drive, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 1363 Heritage Manor Drive, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 1363 Heritage Manor Drive, Jacksonville, FL 32207 -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000217755 TERMINATED 11-00168CA BAY COUNTY CIVIL 2012-02-27 2017-03-26 $2,066,060.28 TRUSTMARK NATIONAL BANK, 144 HARRISON AVE., PANAMA CITY, FL 32401

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State