Search icon

WATERMARK EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: WATERMARK EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMARK EVENTS, 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: 19 Jan 2010 (15 years ago)
Document Number: L10000006637
FEI/EIN Number 271814525

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

Address: 216 clatter bridge rd, PONTE VEDRA, FL, 32081, US
Mail Address: 130 Corridor Rd, Unit 165, PONTE VEDRA, FL, 32004, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNELL JAN R Agent 216 clatter bridge rd, PONTE VEDRA, FL, 32081
BROWNELL JAN R President 216 clatter bridge rd, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 216 clatter bridge rd, PONTE VEDRA, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 216 clatter bridge rd, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 216 clatter bridge rd, PONTE VEDRA, FL 32081 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000583041 TERMINATED 1000000907053 ST JOHNS 2021-11-08 2041-11-10 $ 1,069.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State