Search icon

WATERLEAF INTERNATIONAL LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATERLEAF INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L10000115883
FEI/EIN Number 273881475
Address: 11571 MAJESTIC PALMS BLVD, STE 110, FORT MYERS, FL, 33908, US
Mail Address: 11571 MAJESTIC PALMS BLVD, STE 110, FORT MYERS, FL, 33908, US
ZIP code: 33908
City: Fort Myers
County: Lee
Place of Formation: FLORIDA
E-Mail:
Website:
Telefon:

Contact Details

E-Mail adam@waterleafinternational.com
Website http://www.waterleafinternational.com
Telefon +1 646-415-7715

Links between entities

Type:
Headquarter of
Company Number:
1469039
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
6038061
State:
NEW YORK

Key Officers & Management

Name Role Address
SEWALL ADAM Chief Executive Officer 16055 WATERLEAF LANE, FORT MYERS, FL, 33908
Levitan David President 860 Johnson Ferry Road, Atlanta, GA, 30342
SEWALL ADAM Agent 11571 MAJESTIC PALMS BLVD, FORT MYERS, FL, 33908
- Director -
- Director -

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DAVID LEVITAN
User ID:
P1914475
Trade Name:
WATERLEAF INTERNATIONAL LLC

Unique Entity ID

Unique Entity ID:
MEQ4LEKCG8A5
CAGE Code:
7APF2
UEI Expiration Date:
2025-12-29

Business Information

Doing Business As:
WATERLEAF INTERNATIONAL LLC
Activation Date:
2024-12-31
Initial Registration Date:
2015-01-14

Central Index Key

CIK number:
0001783855
Phone:
646-415-7715

Latest Filings

Form type:
D
File number:
021-346438
Filing date:
2019-08-13
File:

Commercial and government entity program

CAGE number:
7APF2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-29

Contact Information

POC:
DAVID LEVITAN
Corporate URL:
www.waterleafinternational.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000069467 CYBERLEAF ACTIVE 2025-05-28 2030-12-31 - 11571 MAJESTIC PALMS BLVD, STE 110, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 11571 MAJESTIC PALMS BLVD, STE 110, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2020-01-22 11571 MAJESTIC PALMS BLVD, STE 110, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 11571 MAJESTIC PALMS BLVD, STE 110, FORT MYERS, FL 33908 -
LC AMENDMENT 2016-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
LC Amendment 2016-09-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA21D0059
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-02-12
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
6973GH19C00025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
58417.50
Base And Exercised Options Value:
58417.50
Base And All Options Value:
58417.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-12-10
Description:
CONSTRUCTION SERVICES FOR THE REPLACEMENT OF THE CE8 RCAG SHELTER LOCATED IN LEROY, IL.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1BZ: MAINTENANCE OF OTHER AIRFIELD STRUCTURES
Procurement Instrument Identifier:
FA485518C0015
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
961983.88
Base And Exercised Options Value:
961983.88
Base And All Options Value:
961983.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-29
Description:
DESIGN AND BUILD OF PMB AT MELROSE RANGE FOR CANNON AFB.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1GZ: CONSTRUCTION OF OTHER WAREHOUSE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187760.00
Total Face Value Of Loan:
187760.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141332.00
Total Face Value Of Loan:
141332.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
90594795
Mark:
CYBERLEAF
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-03-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CYBERLEAF

Goods And Services

For:
Computer network configuration services; Computer services, namely, integration of computer software into multiple systems and networks; Cybersecurity services in the nature of restricting unauthorized access to computer systems; Software as a service (SAAS) services featuring software for cybersecu...
First Use:
2020-12-01
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$187,760
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,531.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $187,757
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$141,332
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,691.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $141,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State