Entity Name: | WATERBROOK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERBROOK, 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: | 10 Oct 2006 (19 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L06000098891 |
FEI/EIN Number |
205759683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2915 KERRY FOREST PARKWAY, TALLAHASSEE, FL, 32309, US |
Mail Address: | 2915 KERRY FOREST PARKWAY, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartsfield Robert P | Authorized Member | 2915 KERRY FOREST PARKWAY, TALLAHASSEE, FL, 32309 |
Hartsfield Robert P | Agent | 2915 KERRY FOREST PARKWAY, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
REINSTATEMENT | 2017-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Hartsfield, Robert P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-09 | 2915 KERRY FOREST PARKWAY, SUITE 102, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2015-12-09 | 2915 KERRY FOREST PARKWAY, SUITE 102, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 2915 KERRY FOREST PARKWAY, SUITE 102, TALLAHASSEE, FL 32309 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-04-06 |
LC Amendment | 2015-12-09 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State