Entity Name: | WATERMARK PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERMARK PARTNERS, 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. |
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: | 13 Apr 2006 (19 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: | L06000038711 |
FEI/EIN Number |
539263800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WILDERNESS DRIVE,, SUITE #119, NAPLES, FL, 34105 |
Mail Address: | 111 WILDERNESS DRIVE,, SUITE #119, NAPLES, FL, 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARENAKOS JAMES P | Managing Member | 111 WILDERNESS DRIVE, SUITE #119, NAPLES, FL, 34105 |
CIUNCI RALPH | CPA | 681 ATWOOD AVENUE, CRANSTON,, RI, 02920 |
Ralph Ciunci | Trustee | 681 Atwood Avenue, Cranston, RI, 029205322 |
MARENAKOS NANCY A | PRTN | 111 WILDERNESS DRIVE, SUITE 119, NAPLES, FL, 34105 |
Marenakos James P | Agent | 4001 Tamiami Trail North, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | Marenakos, James P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 4001 Tamiami Trail North, Suite 250, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 111 WILDERNESS DRIVE,, SUITE #119, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2009-02-10 | 111 WILDERNESS DRIVE,, SUITE #119, NAPLES, FL 34105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State