Search icon

WATERMARK TERMINAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: WATERMARK TERMINAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: M16000000464
FEI/EIN Number 900849501

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

Address: 2902 Guy N Verger Blvd, Tampa, FL, 33605, US
Mail Address: 55 N. ARIZONA PLACE, TAX DEPARTMENT, CHANDLER, AZ, 85225, US
ZIP code: 33605
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ECKLES DAVID Vice President 1515 EAST BARBOURS CUT BLVD., LA PORTE, TX, 77571
SMITH TIM Vice President 55 N. ARIZONA PLACE, CHANDLER, AZ, 85225
SMITH TIM Treasurer 55 N. ARIZONA PLACE, CHANDLER, AZ, 85225
Hoag MATTHEW Manager 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2902 Guy N Verger Blvd, Tampa, FL 33605 -
LC STMNT OF RA/RO CHG 2019-08-16 - -
REGISTERED AGENT NAME CHANGED 2019-08-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-03-30 2902 Guy N Verger Blvd, Tampa, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
CORLCRACHG 2019-08-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
Foreign Limited 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State