Search icon

WATERFALLS BY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: WATERFALLS BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFALLS BY DESIGN, 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: 25 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L03000047731
FEI/EIN Number 85-0907195

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

Address: 13428 CORONADO DR, SPRING HILL, FL, 34609
Mail Address: 13428 CORONADO DR, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON KYLE Manager 13428 CORONADO DR, SPRING HILL, FL, 34609
Gibson JENIFER Authorized Member 13428 Coronado dr, SPRING HILL, FL, 34609
GIBSON KYLE Agent 13428 CORONADO DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 13428 CORONADO DR, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2023-07-11 GIBSON, KYLE -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 13428 CORONADO DR, SPRING HILL, FL 34609 -
LC AMENDMENT 2023-07-11 - -
CHANGE OF MAILING ADDRESS 2023-07-11 13428 CORONADO DR, SPRING HILL, FL 34609 -
REINSTATEMENT 2023-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
LC Amendment 2023-07-11
REINSTATEMENT 2023-03-20
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State