Search icon

LN WATERMARK, LLC

Company Details

Entity Name: LN WATERMARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2011 (14 years ago)
Document Number: L11000049924
FEI/EIN Number 452031988
Address: 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Managing Member

Name Role
WATERMARK/WF I, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091627 LAKE NONA WATERMARK APARTMENTS ACTIVE 2013-09-16 2028-12-31 No data 6900 TAVISTOCK LAKES BLVD, 200, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 NRAI Services Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 6900 TAVISTOCK LAKES BLVD, SUITE 200, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2017-06-06 6900 TAVISTOCK LAKES BLVD, SUITE 200, ORLANDO, FL 32827 No data
LC AMENDMENT 2011-08-02 No data No data

Court Cases

Title Case Number Docket Date Status
LEONIDAS PHILLIPS VS LN WATERMARK LLC, D/B/A LAKE NONA WATERMARK APARTMENTS 5D2021-1069 2021-05-04 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CC-4949

Parties

Name Leonidas Phillips
Role Petitioner
Status Active
Name Lake Nona Watermark Apartments
Role Respondent
Status Active
Name LN WATERMARK, LLC
Role Respondent
Status Active
Representations Brian Peter Wolk
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-30
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2021-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2021-05-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/04/21
On Behalf Of Leonidas Phillips
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State