Search icon

WATERPROOF INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: WATERPROOF INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERPROOF INDUSTRIES, 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: 17 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L07000073611
FEI/EIN Number 260756894

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

Address: 25 St. Marks Rivers Edge Dr., Crawfordville, FL, 32327, US
Mail Address: 25 St. Marks Rivers Edge Dr., Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK VALERIE J Agent 25 St. Marks Rivers Edge Dr., Crawfordville, FL, 32327
Malik Kent MJR. Manager 25 St. Marks Rivers Edge Dr., Crawfordville, FL, 32327
Malik Zachary K Director 25 St. Marks Rivers Edge Dr., Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 MALIK, KENT M, Jr. -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-19 25 St. Marks Rivers Edge Dr., Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 25 St. Marks Rivers Edge Dr., Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 25 St. Marks Rivers Edge Dr., Crawfordville, FL 32327 -
REINSTATEMENT 2019-06-27 - -
REGISTERED AGENT NAME CHANGED 2019-06-27 MALIK, VALERIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-01-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-06-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State