Search icon

WATERS BOOKS, LLC - Florida Company Profile

Company Details

Entity Name: WATERS BOOKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERS BOOKS, 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: 26 Jun 2009 (16 years ago)
Date of dissolution: 28 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: L09000062676
FEI/EIN Number 450701397

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

Address: 6430 Crestmont Glen Ln, Windermere, FL, 34786, US
Mail Address: 6430 Crestmont Glen Ln, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS KEVIN Managing Member 6430 Crestmont Glen Ln, Windermere, FL, 34786
WATERS BROOKE Managing Member 6430 Crestmont Glen Ln, Windermere, FL, 34786
WATERS KEVIN Agent 6430 Crestmont Glen Ln, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000054599 DOG-EARED BOOKS EXPIRED 2011-06-07 2016-12-31 - 3920 TOWN CENTER BLVD., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-19 6430 Crestmont Glen Ln, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 6430 Crestmont Glen Ln, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-09-19 6430 Crestmont Glen Ln, Windermere, FL 34786 -
REINSTATEMENT 2013-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000271839 TERMINATED 1000000656131 ORANGE 2015-02-04 2035-02-18 $ 336.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000758168 TERMINATED 1000000630235 ORANGE 2014-05-29 2034-06-20 $ 369.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000602186 TERMINATED 1000000300215 ORANGE 2012-11-21 2023-03-27 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-09-19
REINSTATEMENT 2013-04-19
REINSTATEMENT 2011-03-18
Florida Limited Liability 2009-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State