Active
Updated 3/23/2025 12:13:47 AM

Watermark Services Iv, LLC

Watermark Services Iv, LLC is a Foreign Limited Liability Company located in Tucson, AZ. The company was incorporated on July 15, 2015, under the Florida Department Of State’s registration number M15000005579. It is currently listed as an active entity and FEI/EIN number is N/A.

The principal and mailing address of Watermark Services Iv, LLC is 2020 W Rudasill Rd, Tucson, AZ 85704, where all official business activities and communication are managed.

The company is managed by Barnes, David from Tucson AZ, holding the position of Manager; Freshwater, David from Tucson AZ, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, Corporate Creations Network Inc. serves as the registered agent for the company, located at 801 Us Highway 1, North Palm Beach, FL 33408, handling all compliance and official matters for company.

On April 14, 2024, the company has filed the latest annual report.

Filing information

Company Name Watermark Services Iv, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M15000005579
FEI/EIN Number N/A
Date Filed July 15, 2015
Company Age 9 years 9 months
State AZ
Status Active
Last Event LC STMNT OF RA/RO CHG
Event Date Filed 7/30/2018
Event Effective Date NONE

The data on Watermark Services Iv, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

2020 W Rudasill Rd
Tucson, AZ 85704
Changed: 4/14/2024

Mailing Address

2020 W Rudasill Rd
Tucson, AZ 85704
Changed: 4/14/2024

Registered Agent Name & Address

Corporate Creations Network Inc.
801 Us Highway 1
North Palm Beach, FL 33408
Name Changed: 4/14/2024
Address Changed: 3/25/2020

Authorized Person(s) Details

Barnes, David
2020 W. Rudasill Road
Tucson, AZ 85704
Freshwater, David
2020 W. Rudasill Road
Tucson, AZ 85704

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 7/30/2018
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 2/3/2017
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2016
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 03/21/2023
Report Year 2022
Filed Date 03/29/2022
Report Year 2024
Filed Date 04/14/2024

Document Images

More...