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. |
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 |
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 |
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 | - | - |
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