Search icon

WATERS BUILDING AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: WATERS BUILDING AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERS BUILDING AND 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: 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: 01 May 2009 (16 years ago)
Date of dissolution: 03 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L09000042533
FEI/EIN Number 264782716

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

Address: 1030 S Buena Vista Dr, Lake Alfred, FL, 33850, US
Mail Address: 1030 S Buena Vista Dr, Lake Alfred, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS JASON Managing Member 1030 S Buena Vista Dr, Lake Alfred, FL, 33850
WATERS AMANDA Agent 1030 S Buena Vista Dr, Lake Alfred, FL, 33850

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1030 S Buena Vista Dr, Lake Alfred, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1030 S Buena Vista Dr, Lake Alfred, FL 33850 -
CHANGE OF MAILING ADDRESS 2021-02-24 1030 S Buena Vista Dr, Lake Alfred, FL 33850 -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
REINSTATEMENT 2014-12-11
REINSTATEMENT 2013-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State