Search icon

E. L. WATERS & COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E. L. WATERS & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E. L. WATERS & COMPANY, 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: 14 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2011 (14 years ago)
Document Number: L05000015297
FEI/EIN Number 651242627

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

Address: 6625 Miami Lakes Drive, Miami Lakes, FL, 33014, US
Mail Address: 8264 NW 195 TERRACE, MIAMI, FL, 33015, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF MARLON E. BRYAN, P.A. Agent 101 N.E. Third Avenue, Ft. Lauderdale, FL, 33301
WATERS ELBERT L President 8264 NW 195 TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 6625 Miami Lakes Drive, Suite 238, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 101 N.E. Third Avenue, 1500, Ft. Lauderdale, FL 33301 -
PENDING REINSTATEMENT 2011-09-21 - -
REINSTATEMENT 2011-09-20 - -
CHANGE OF MAILING ADDRESS 2011-09-20 6625 Miami Lakes Drive, Suite 238, Miami Lakes, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-50755.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50700.00
Total Face Value Of Loan:
50700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,700
Date Approved:
2020-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,904
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $38,025
Utilities: $12,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State