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. |
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 |
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 |
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 | - |
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