Entity Name: | WATCH HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 Jan 1998 (27 years ago) |
Date of dissolution: | 10 May 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | M98000000013 |
FEI/EIN Number |
061475766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
GENERAL ELECTRIC CAPITAL CORPORATION | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2000-07-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-10-14 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2016-05-10 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-16 |
Reg. Agent Change | 2012-05-29 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State