Search icon

FLORIDA WATERFRONT ESTATES, L.L.C.

Company Details

Entity Name: FLORIDA WATERFRONT ESTATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: L02000009934
FEI/EIN Number 010674749
Address: 766 ONYX PARKWAY, DELAND, FL, 32724
Mail Address: 766 ONYX PARKWAY, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SEABREEZE CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
WALLSCHLAEGER, MARK, SUCCESSOR TRUSTEE Manager 107 DONLON DRIVE, NEW SMYRNA BEACH, FL, 32168
WALLSCHLAEGER MARK A Manager 107 DONLON DRIVE, NEW SMYRNA BEACH, FL, 32168
VILLALOBOS JORGE A Manager 766 ONYX PARKWAY, DELAND,, FL, 32724
Wallschlaeger Julie L Manager 107 Donlon Drive, New Smynra Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01283900172 LAKES OF DELAND ACTIVE 2001-10-10 2026-12-31 No data FLORIDA WATERFRONT ESTATES, LLC, 766 ONYX PARKWAY, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Seabreeze Corporate Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 444 Seabreeze Blvd, Suite 900, Daytona Beach, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 766 ONYX PARKWAY, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2011-04-24 766 ONYX PARKWAY, DELAND, FL 32724 No data
AMENDMENT 2004-12-20 No data No data
AMENDMENT 2004-08-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000273402 LAPSED 07-CC-4082 ORANGE 2007-08-17 2012-08-22 $8,335.49 BOWYER-SINGLETON & ASSOCIATES, INC., 520 SOUTH MAGNOLIA AVENUE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State