Search icon

WATERLUST LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WATERLUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WATERLUST 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: 08 May 2013 (12 years ago)
Document Number: L13000067260
FEI/EIN Number 46-2863684

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

Address: 2980 McFarlane Road, Suite 200, MIAMI, FL 33133
Mail Address: 2980 McFarlane Road, Suite 200, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WATERLUST LLC, RHODE ISLAND 001780330 RHODE ISLAND

Key Officers & Management

Name Role Address
Kamilar, Mark A Agent 2921 Southwest 27th Avenue, Miami, FL 33133
RYNNE, PATRICK F Chief Executive Officer 2600 SW 26th Street, MIAMI, FL 33133
RYNNE, PATRICK F Manager 2600 SW 26th Street, MIAMI, FL 33133
RYNNE, PATRICK F Authorized Member 2600 SW 26th Street, MIAMI, FL 33133
Rynne, Fiona Jean Chief Operating Officer 2600 SW 26th Street, MIAMI, FL 33133
Rynne, Fiona Jean Manager 2600 SW 26th Street, MIAMI, FL 33133
Rynne, Fiona Jean Authorized Member 2600 SW 26th Street, MIAMI, FL 33133
Nottenkamper, Laura Marianne Chief Product Officer 3300 Charles Avenue, MIAMI, FL 33133
Nottenkamper, Laura Marianne Manager 3300 Charles Avenue, MIAMI, FL 33133
Nottenkamper, Laura Marianne Authorized Member 3300 Charles Avenue, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 2980 McFarlane Road, Suite 200, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-05-08 2980 McFarlane Road, Suite 200, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-01-07 Kamilar, Mark A -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2921 Southwest 27th Avenue, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-07-03
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407967110 2020-04-10 0455 PPP 2600 SW 26TH ST, MIAMI, FL, 33133-2227
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26270
Loan Approval Amount (current) 26270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-2227
Project Congressional District FL-27
Number of Employees 3
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26500.31
Forgiveness Paid Date 2021-02-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State