Search icon

FLORIDA WATERSIDE DEVELOPERS, LLC - Florida Company Profile

Company Details

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

FLORIDA WATERSIDE DEVELOPERS, 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: 20 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L02000031181
FEI/EIN Number 810612181

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

Address: 7001 GASPARILLA ROAD, PORT CHARLOTTE, FL, 33981, US
Mail Address: 7001 GASPARILLA ROAD, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS JOSEPH R Managing Member 18975 CROOKED LANE, LUTZ, FL, 33548
PATRICK B BEXLEY ESTATE Manager P O BOX 10, SUMTERVILLE, FL, 33585
BROOKS JOSEPH R Agent 18973 CROOKED LANE, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-10-27 7001 GASPARILLA ROAD, PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT NAME CHANGED 2009-02-18 BROOKS, JOSEPH R -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 18973 CROOKED LANE, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 7001 GASPARILLA ROAD, PORT CHARLOTTE, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-10-27
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State