Search icon

WATER MARBLE HOLDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: WATER MARBLE HOLDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER MARBLE HOLDING, L.L.C. 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: 26 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: L11000049869
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 12335 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Address: 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CYNTHIA Manager 12335 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
REFOUR FAYE Manager 12335 Atlantic Blvd, JACKSONVILLE, FL, 32225
MILLER CHRISTOPHER Manager 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
REFOUR FAYE Agent 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
TITUS HARVEST DOME SPECTRUM CHURCH, INC. Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-11-10 REFOUR, FAYE -
LC AMENDMENT 2017-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 12335 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-04-18 12335 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 12335 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-12-18
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-11-10
AMENDED ANNUAL REPORT 2017-09-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State