Search icon

WATERMARK DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

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

WATERMARK DEVELOPMENT GROUP, 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: 29 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000094290
FEI/EIN Number 202075654

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

Address: 1038 BELCHER ROAD SOUTH, LARGO, FL, 33771, US
Mail Address: 1038 BELCHER ROAD SOUTH, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIARAVINO JEROME J Managing Member 1038 BELCHER ROAD SOUTH, LARGO, FL, 33771
LYONS GARY Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-25 LYONS, GARY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 1038 BELCHER ROAD SOUTH, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2006-03-29 1038 BELCHER ROAD SOUTH, LARGO, FL 33771 -
AMENDMENT 2005-03-23 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State