Search icon

WATERMARKE REALTY REFERRALS, LLC - Florida Company Profile

Company Details

Entity Name: WATERMARKE REALTY REFERRALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMARKE REALTY REFERRALS, 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: 08 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: L09000086672
FEI/EIN Number 270914749

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

Address: 13133 PROFESSIONAL DRIVE, JACKSONVILLE, FL, 32225, US
Mail Address: 13133 PROFESSIONAL DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Tami President 13133 PROFESSIONAL DRIVE, JACKSONVILLE, FL, 32225
Simon Tami Agent 13133 Professional Dr. Suite 200, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Simon, Tami -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 13133 Professional Dr. Suite 200, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 13133 PROFESSIONAL DRIVE, SUITE 200, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-09-16 13133 PROFESSIONAL DRIVE, SUITE 200, JACKSONVILLE, FL 32225 -
LC AMENDMENT AND NAME CHANGE 2010-09-29 WATERMARKE REALTY REFERRALS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State