Search icon

WATERSTONE AT PANAMA CITY APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WATERSTONE AT PANAMA CITY APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERSTONE AT PANAMA CITY APARTMENTS, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000040467
FEI/EIN Number 260754076

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

Mail Address: 17220 WRIGHT STREET, SUITE 200, OMAHA, NE, 68130
Address: 3502 N. JENKS AVENUE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE TAPESTRY GROUP, INC. Managing Member -
ZIMMERMAN NEVIN J Agent 737 JENKS AVENUE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129414 WATERSTONE AT JENKS EXPIRED 2009-06-30 2014-12-31 - 475 HARRISON AVENUE, SUITE 100, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-05-01 3502 N. JENKS AVENUE, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 737 JENKS AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3502 N. JENKS AVENUE, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2010-04-30 ZIMMERMAN, NEVIN J -
LC AMENDMENT AND NAME CHANGE 2008-06-10 WATERSTONE AT PANAMA CITY APARTMENTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000556994 LAPSED 11001093CC COUNTY COURT 14TH JUD. CIR 2011-05-17 2018-03-11 $14487.46 MERIT ASSET MANAGEMENT, LLC, 3608 SOUTH 74TH STREET, OMAHA, NE 68124
J13000556986 LAPSED 11000774CA CIRCUIT COURT 14TH JUD. CIR. 2011-05-17 2018-03-12 $740000.00 CHARTER GROUP OF ARIZONA, INC, 300 W CLARENDON AVE, #230, PHOENIX, AZ 85013

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-07
LC Amendment and Name Change 2008-06-10
Florida Limited Liability 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State