Entity Name: | WATERGEMZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERGEMZ, 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: | 04 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2016 (9 years ago) |
Document Number: | L15000098353 |
FEI/EIN Number |
47-4271983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19552 The Place Boulevard, Estero, FL, 33928, US |
Mail Address: | 19552 The Place Boulevard, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WATERGEMZ, LLC, COLORADO | 20171288724 | COLORADO |
Name | Role | Address |
---|---|---|
Self David Self | Mamn | FL, ESTERO, FL, 33928 |
Self David | Manager | FL, ESTERO, FL, 33928 |
MILLER LINDA M | Agent | 19552 The Place Boulevard, ESTERO, FL, 33928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086315 | SHOP LOCAL PRODUCTIONS | EXPIRED | 2015-08-20 | 2020-12-31 | - | 28698 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 19552 The Place Boulevard, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 19552 The Place Boulevard, Estero, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 19552 The Place Boulevard, ESTERO, FL 33928 | - |
REINSTATEMENT | 2016-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-06 | MILLER, LINDA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State