Search icon

WATERSIDE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: WATERSIDE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERSIDE REALTY, 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: 08 Jan 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2007 (18 years ago)
Document Number: L02000000807
FEI/EIN Number 010584905

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

Address: 6629 Midnight Pass Road, SARASOTA, FL, 34242, US
Mail Address: 6629 Midnight Pass Road, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD THOMAS D Managing Member 6629 Midnight Pass Road, SARASOTA, FL, 34242
LIVESEY BRIAN Manager 6629 Midnight Pass Road, SARASOTA, FL, 34242
WARD THOMAS D Agent 6629 Midnight Pass Road, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000057252 ERA WATERSIDE REALTY EXPIRED 2011-06-10 2016-12-31 - 5221 OCEAN BLVD STE 2, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 6629 Midnight Pass Road, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2018-03-14 6629 Midnight Pass Road, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 6629 Midnight Pass Road, SARASOTA, FL 34242 -
LC AMENDMENT 2007-07-12 - -
LC AMENDMENT 2006-10-20 - -
REGISTERED AGENT NAME CHANGED 2003-04-07 WARD, THOMAS D -
AMENDMENT 2002-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State