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. |
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 |
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 |
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 | - | - |
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 |
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