Search icon

WATERMARK ENERGY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: WATERMARK ENERGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERMARK ENERGY SOLUTIONS, LLC 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: 02 Apr 2013 (12 years ago)
Document Number: L13000048349
FEI/EIN Number 46-2441159

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

Address: 54 N DIXIE HIGHWAY, STUART, FL, 34994, US
Mail Address: 2336 S.E. Ocean Blvd., STUART, FL, 34996, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISINGER RICHARD CJR. Managing Member 2336 S.E. Ocean Blvd., STUART, FL, 34996
GEISINGER RICHARD CJR. Agent 2336 S.E. Ocean Blvd., STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109790 WATERMARK CONTRACTORS ACTIVE 2014-10-30 2029-12-31 - 2336 SE OCEAN BLVD, 339, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 54 N DIXIE HIGHWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-04-23 54 N DIXIE HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2336 S.E. Ocean Blvd., #339, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State