Entity Name: | WATERFALL OF JACKSONVILLE BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERFALL OF JACKSONVILLE BEACH, 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. |
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: | 10 Dec 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Apr 2017 (8 years ago) |
Document Number: | L13000170791 |
FEI/EIN Number |
464331426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645-5 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 645-5 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klotz Jeff | Manager | 645-5 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233 |
KLOTZ JEFF D | Agent | 645-5 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-14 | GENERAL MANAGEMENT AND AGENT SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
LC NAME CHANGE | 2017-04-03 | WATERFALL OF JACKSONVILLE BEACH, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-27 |
LC Name Change | 2017-04-03 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State