Search icon

WATERPROOF CHARTS, LLC - Florida Company Profile

Company Details

Entity Name: WATERPROOF CHARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERPROOF CHARTS, 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: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: L10000027821
FEI/EIN Number 272128671

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

Address: 1460 Atlantic Blvd, Auburn Hills, MI, 48326, US
Mail Address: 1460 Atlantic Blvd, Auburn Hills, MI, 48326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLESTRI SHAWN Managing Member 1460 Atlantic Blvd, Auburn Hills, MI, 48326
Bellestri Shawn Agent 25 16th Avenue South, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088082 IMPRESSIONS DESIGN EXPIRED 2014-08-27 2019-12-31 - 320 CROSS ST, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 1460 Atlantic Blvd, Auburn Hills, MI 48326 -
CHANGE OF MAILING ADDRESS 2024-06-14 1460 Atlantic Blvd, Auburn Hills, MI 48326 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 25 16th Avenue South, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2019-01-21 Bellestri, Shawn -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2010-03-29 WATERPROOF CHARTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State