Search icon

WATERCREST MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WATERCREST MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERCREST MANAGEMENT, 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: 03 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2015 (10 years ago)
Document Number: L13000080196
FEI/EIN Number 32-0434762

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

Address: 1515 INDIAN RIVER BLVD, VERO BEACH, FL, 32960, US
Mail Address: 1515 INDIAN RIVER BLVD, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOAN T Manager 1515 Indian River Blvd, VERO BEACH, FL, 32960
VORKAPICH MARC A Manager 1515 Indian River Blvd, VERO BEACH, FL, 32960
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-05 1515 INDIAN RIVER BLVD, SUITE A232, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-22 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 1515 INDIAN RIVER BLVD, SUITE A232, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2022-06-22 COGENCY GLOBAL INC. -
LC AMENDED AND RESTATED ARTICLES 2015-07-15 - -
LC AMENDMENT 2015-05-28 - -
LC AMENDED AND RESTATED ARTICLES 2014-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
LC Amended and Restated Art 2015-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State