Search icon

WATER MONKEY LLC - Florida Company Profile

Company Details

Entity Name: WATER MONKEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER MONKEY 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000107357
FEI/EIN Number 271572012

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

Address: 327 55th Ave., ST. PETE BEACH, FL, 33706, US
Mail Address: 327 55th Ave., ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTERLITZ CHASE M Chief Executive Officer 327 55th Ave., ST. PETE BEACH, FL, 33706
Kosterlitz Sarah B Chief Executive Officer 327 55th Ave., ST. PETE BEACH, FL, 33706
KOSTERLITZ CHASE M Agent 327 55th Ave., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 327 55th Ave., ST. PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2014-01-20 KOSTERLITZ, CHASE M -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 327 55th Ave., ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2014-01-20 327 55th Ave., ST. PETE BEACH, FL 33706 -
REINSTATEMENT 2013-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001015059 TERMINATED 1000000429483 PINELLAS 2012-12-07 2032-12-14 $ 2,884.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-04-02
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State