Search icon

WATERBROOK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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