Search icon

1108 WATSON, LLC - Florida Company Profile

Company Details

Entity Name: 1108 WATSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1108 WATSON, 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: 11 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L18000087360
FEI/EIN Number 82-5164640

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

Address: 1108 WATSON ST, KEY WEST, FL, 33040, US
Mail Address: 2432 FLAGER AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKBANK SARAH C Manager 1108 WATSON ST, KEY WEST, FL, 33040
MILLINGTON CATHERINE L Authorized Member 1108 WATSON ST, KEY WEST, FL, 33040
Registered Agent Inc. Agent 7901 4th Street North, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 1108 WATSON ST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1108 WATSON ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2025-01-29 brockbank, sarah charlotte -
REGISTERED AGENT NAME CHANGED 2024-07-27 Registered Agent Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-27 7901 4th Street North, 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2021-02-25 1108 WATSON, LLC -
REINSTATEMENT 2020-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-07-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-11-02
LC Amendment and Name Change 2021-02-25
REINSTATEMENT 2020-02-17
Florida Limited Liability 2018-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State