Search icon

WATERMARK POOL & SPA, LLC - Florida Company Profile

Company Details

Entity Name: WATERMARK POOL & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMARK POOL & SPA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2006 (19 years ago)
Document Number: L06000101265
FEI/EIN Number 205772455

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

Address: 105 COMMERCIAL PARKWAY, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 105 COMMERCIAL PARKWAY, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nissley Vanessa Chief Financial Officer 135 Winchester Way, Crestview, FL, 32539
Crossley Kraig M Chief Executive Officer 5586 Schmidt Road, Milton, FL, 32570
Crossley David M Chief Operating Officer 7848 Weeks Drive, Milton, FL, 32583
Matthews Dana C Agent Matthews & Jones, LLP, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 Matthews, Dana C. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 Matthews & Jones, LLP, 4475 Legendary Drive, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 105 COMMERCIAL PARKWAY, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2015-04-19 105 COMMERCIAL PARKWAY, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State