Search icon

WATERCOLOR SKY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WATERCOLOR SKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERCOLOR SKY, 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: 05 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: L06000116319
FEI/EIN Number 205999983

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

Address: 2801 W. HAWTHORNE ROAD, TAMPA, FL, 33611-2827, US
Mail Address: 2801 W. HAWTHORNE ROAD, TAMPA, FL, 33611-2827, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WATERCOLOR SKY, LLC, CONNECTICUT 1294495 CONNECTICUT

Key Officers & Management

Name Role Address
BROWNE BRADLEY B Manager 457 ROUND HILL ROAD, GREENWICH, CT, 06831
KARNIEWICZ JUDY Agent 1211 W Fletcher Ave, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1211 W Fletcher Ave, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 2801 W. HAWTHORNE ROAD, TAMPA, FL 33611-2827 -
CHANGE OF MAILING ADDRESS 2013-04-17 2801 W. HAWTHORNE ROAD, TAMPA, FL 33611-2827 -
LC AMENDMENT 2008-11-12 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 KARNIEWICZ, JUDY -
LC NAME CHANGE 2007-10-24 WATERCOLOR SKY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State