Search icon

FLORIDA WATERSCAPES NWF, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WATERSCAPES NWF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WATERSCAPES NWF, 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: 05 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: L04000072234
FEI/EIN Number 510530259

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

Address: 153 4TH AVE E, CRESTVIEW, FL, 32539
Mail Address: 153 4TH AVE E, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMPLER WALTER M Manager 153 4TH AVE E, CRESTVIEW, FL, 32539
Gordon Austin H Manager 153 4TH AVE E, CRESTVIEW, FL, 32539
CRUMPLER WALTER M Agent 153 4TH AVE E, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 153 4TH AVE E, CRESTVIEW, FL 32539 -
REINSTATEMENT 2013-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2008-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 153 4TH AVE E, CRESTVIEW, FL 32539 -
CANCEL ADM DISS/REV 2007-05-14 - -
CHANGE OF MAILING ADDRESS 2007-05-14 153 4TH AVE E, CRESTVIEW, FL 32539 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State