Entity Name: | WATERMARKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERMARKS 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: |
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: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000041105 |
FEI/EIN Number |
271911563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US |
Mail Address: | 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS A. SUPRASKI, P.A. | Agent | - |
SAVLOFF JORGE | Manager | 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154 |
TENENBAUM MARCELO | Manager | 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 16666 NE 19TH AVENUE, 113, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | LOUIS A. SUPRASKI, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 1111 KANE CONCOURSE, 217, BAY HARBOR ISLANDS, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 1111 KANE CONCOURSE, 217, BAY HARBOR ISLANDS, FL 33154 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State