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. |
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 |
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 | - |
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 | - |
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