Search icon

WATTS AUCTION AND REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: WATTS AUCTION AND REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATTS AUCTION AND REAL ESTATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000170792
FEI/EIN Number 47-5254625

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

Address: 714 US HWY 17, SOUTH, SAN MATEO, FL, 32187, US
Mail Address: P.O. BOX 954, SAN MATEO, FL, 32187, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS JAMIE D Manager 500 5TH AVE, WELAKA, FL, 32193
WATTS JAMIE D Agent 720 HWY. 17, S., SAN MATEO, FL, 32187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059617 FLORIDA FUNERAL SUPPLY EXPIRED 2018-05-16 2023-12-31 - 714 US HWY 17, SOUTH, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-11-27 WATTS AUCTION AND REAL ESTATE LLC -
REINSTATEMENT 2017-02-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 WATTS, JAMIE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000604916 TERMINATED 1000000839124 PUTNAM 2019-08-29 2039-09-11 $ 2,181.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000809764 TERMINATED 1000000806604 PUTNAM 2018-12-10 2038-12-12 $ 1,427.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000575480 TERMINATED 1000000792839 PUTNAM 2018-08-07 2038-08-15 $ 1,438.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-11-27
REINSTATEMENT 2017-02-24
Florida Limited Liability 2015-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State