Search icon

WATERMAN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: WATERMAN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMAN CENTER, 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: 04 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 2005 (20 years ago)
Document Number: L05000021902
FEI/EIN Number 202794306

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

Address: 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828, US
Mail Address: 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Demetree Mary Manager 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828
KAHLI BEAT Manager 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828
Defillo Marybel Vice President 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828
DEFILLO MARYBEL Agent 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3801 AVALON PARK EAST BLVD, Suite 400, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-04-27 3801 AVALON PARK EAST BLVD, Suite 400, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3801 AVALON PARK EAST BLVD, Suite 400, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2016-03-29 DEFILLO, MARYBEL -
NAME CHANGE AMENDMENT 2005-03-23 WATERMAN CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State