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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role |
---|---|
WATERMARK/WF I, LLC | Managing Member |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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