Entity Name: | WATERMELON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERMELON 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: | 25 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Dec 2014 (10 years ago) |
Document Number: | L14000032033 |
FEI/EIN Number |
36-4779791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 LINCOLN RD, APT 409, MIAMI BEACH, FL, 33139 |
Address: | 8350 BYRON AVE., MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARBUZ SEBASTIAN | Manager | 100 LINCOLN RD APT 409, MIAMI BEACH, FL, 33139 |
ARBUZ SEBASTIAN | Agent | 100 LINCOLN RD, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066800 | THE BEACH CORNER 2 | ACTIVE | 2017-06-16 | 2027-12-31 | - | 100 LINCOLN RD, APT 409, MIAMI BEACH, FL, 33139 |
G14000050519 | THE BEACH CORNER BOUTIQUE RENTALS | EXPIRED | 2014-05-23 | 2019-12-31 | - | 100 LINCOLN RD APT 409, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-19 | 8350 BYRON AVE., MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-20 | ARBUZ, SEBASTIAN | - |
LC AMENDMENT | 2014-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State