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. |
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 |
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 |
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 | - |
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 |
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