Search icon

WATERMARK PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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