Search icon

WATERSIDE ACCOMMODATIONS, LLC - Florida Company Profile

Company Details

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

WATERSIDE ACCOMMODATIONS, 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: 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: 28 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000028724
FEI/EIN Number 061669899

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

Address: 5221 OCEAN BLVD STE 2, SARASOTA, FL, 34242
Mail Address: 5221 OCEAN BLVD STE 2, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD THOMAS D Manager 5221 OCEAN BLVD. STE. 2, SARASOTA, FL, 34242
LIVESEY BRIAN Manager 5221 OCEAN BLVD SUITE 2, SARASOTA, FL, 34242
MCGEE DAVID Manager 5221 OCEAN BLVD, SARASOTA, FL, 34242
WARD THOMAS D Agent 5221 OCEAN BLVD. STE. 2, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 5221 OCEAN BLVD STE 2, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2009-01-14 5221 OCEAN BLVD STE 2, SARASOTA, FL 34242 -
LC AMENDMENT 2006-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 5221 OCEAN BLVD. STE. 2, SARASOTA, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-03
LC Amendment 2006-10-20
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State