Search icon

WATERHOUSE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: WATERHOUSE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERHOUSE CONSTRUCTION, 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 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2022 (2 years ago)
Document Number: L10000002931
FEI/EIN Number 27-1627408

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

Address: 4261 NW 36 Avenue, Miami, FL, 33142, US
Mail Address: 4261 NW 36 Avenue, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON CARLOS Manager 4261 NW 36 Avenue, Miami, FL, 33142
DE LEON CARLOS Agent 4261 NW 36 Avenue, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034989 WATERHOUSE ARCHITECTURAL WOODWORK ACTIVE 2019-03-15 2029-12-31 - 4261 NW 36 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 4261 NW 36 Avenue, Miami, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 4261 NW 36 Avenue, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-05-22 4261 NW 36 Avenue, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-10-28 DE LEON, CARLOS -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000721546 LAPSED 2019-008227-CC-23 MIAMI-DADE COUNTY COURT 2019-10-08 2024-11-01 $11,050.02 INPRO CORP., S80 W18766 APOLLO DRIVE, MUSKEGO, WI 53150

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-10-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State