Search icon

WATERS IONIC ARCHITECTURE & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: WATERS IONIC ARCHITECTURE & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERS IONIC ARCHITECTURE & DESIGN, 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: 28 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2013 (12 years ago)
Document Number: L08000042544
FEI/EIN Number 262560785

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

Address: 1826 Lake Ave., WEST PALM BEACH, FL, 33401, US
Mail Address: 1826 Lake Ave., WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS WILLIAM Managing Member 1826 Lake Ave, WEST PALM BEACH, FL, 33401
WATERS WILLIAM Agent 1826 Lake Ave, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 1826 Lake Ave., WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-04-06 1826 Lake Ave., WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 1826 Lake Ave, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-02-20 WATERS, WILLIAM -
LC AMENDMENT AND NAME CHANGE 2013-01-08 WATERS IONIC ARCHITECTURE & DESIGN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State