Search icon

WAVE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: WAVE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAVE VENTURES, 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L03000008718
FEI/EIN Number 542095552

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

Address: 225 HILLCREST DRIVE NORTH, CLEARWATER, FL, 33755, 50
Mail Address: 225 HILLCREST DRIVE NORTH, CLEARWATER, FL, 33755, 50
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY PATRICK M Manager 225 HILLCREST DRIVE NORTH, CLEARWATER, FL, 33755
MURRAY DEBRA KAGAN Agent 225 HILLCREST DRIVE NORTH, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 225 HILLCREST DRIVE NORTH, CLEARWATER, FL 33755 -
REINSTATEMENT 2011-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-10-11 225 HILLCREST DRIVE NORTH, CLEARWATER, FL 33755 50 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 225 HILLCREST DRIVE NORTH, CLEARWATER, FL 33755 50 -
REINSTATEMENT 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-22 MURRAY, DEBRA KAGAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State