Search icon

WATERS MARK DEVELOPMENT AND CONSORTIUM LLC - Florida Company Profile

Company Details

Entity Name: WATERS MARK DEVELOPMENT AND CONSORTIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERS MARK DEVELOPMENT AND CONSORTIUM 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000030431
FEI/EIN Number 342041937

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

Address: 3002 Bellwind Circle, Rockledge, FL, 32955, US
Mail Address: 3002 Bellwind Circle, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waite David Manager 3002 Bellwind Circle, Rockledge, FL, 32955
Waite David Agent 3002 Bellwind Circle, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 3002 Bellwind Circle, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 3002 Bellwind Circle, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-03-13 3002 Bellwind Circle, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2019-03-13 Waite, David -
REINSTATEMENT 2019-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-10-30 - -
LC AMENDMENT 2007-09-17 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2008-08-29
LC Amendment 2007-10-30
Off/Dir Resignation 2007-10-24
LC Amendment 2007-09-17
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2006-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State