Search icon

TRADEMARK WATER SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: TRADEMARK WATER SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEMARK WATER SYSTEMS, 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: 21 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: L18000126647
FEI/EIN Number 84-4219636

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

Address: 714 WILSON BOULEVARD NORTH, NAPLES, FL, 34119, US
Mail Address: 714 WILSON BOULEVARD NORTH, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTO MANUEL PEREZ GONZALEZ Agent 714 WILSON BOULEVARD NORTH, NAPLES, FL, 34119
ROBERTO MANUEL PEREZ GONZALEZ Manager 714 WILSON BOULEVARD NORTH, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 714 WILSON BOULEVARD NORTH, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 714 WILSON BOULEVARD NORTH, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 714 WILSON BOULEVARD NORTH, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-06-18 714 WILSON BOULEVARD NORTH, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 714 WILSON BOULEVARD NORTH, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2024-06-18 ROBERTO MANUEL PEREZ GONZALEZ -
LC AMENDMENT 2024-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 714 WILSON BOULEVARD NORTH, NAPLES, FL 34119 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
LC Amendment 2024-06-18
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-31
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State