Search icon

WATERMAN LLC - Florida Company Profile

Company Details

Entity Name: WATERMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMAN 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: 04 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000035587
FEI/EIN Number 208805145

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

Address: 4142 MARINER BLVD #508, SPRING HILL, FL, 34609, US
Mail Address: 4142 MARINER BLVD #508, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL PHILLIP L President 11454 VILLA RD, SPRING HILL, FL, 34609
MERRILL KIMBERLY Secretary 11454 VILLA ROAD, SPRING HILL, FL, 34609
MERRILL PHILLIP L Agent 11454 VILLA RD, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189900311 LIVING WATER EXPIRED 2008-07-07 2013-12-31 - 13605 LINDEN DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 4142 MARINER BLVD #508, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2008-03-24 4142 MARINER BLVD #508, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2008-03-24 MERRILL, PHILLIP LPRES -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2008-03-24
Florida Limited Liability 2007-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State