Search icon

WATAUGA 81, LLC - Florida Company Profile

Company Details

Entity Name: WATAUGA 81, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATAUGA 81, 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000021897
FEI/EIN Number 710951991

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

Mail Address: P.O. BOX 2298, LABELLE, FL, 33975
Address: 3955 W Double J Acres Rd, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELYSIUM VENTURES, LLC Managing Member -
WILLARD BARBARA N Managing Member 3955 W DOUBLE J ACRES RD, LABELLE, FL, 33935
COSS ROBERT Managing Member 6080 Neal Rd, FORT MYERS, FL, 33905
REGO LYNN Managing Member 13272 TALL PINE CIR, FORT MYERS, FL, 33907
SMITH COLLEEN Managing Member 19630 County Rd 58, Nashwauk, MN, 55769
WILLARD BARBARA NCPA Agent 381 SR 80W, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 WILLARD, BARBARA N , CPA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 3955 W Double J Acres Rd, LaBelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 381 SR 80W, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2004-01-15 3955 W Double J Acres Rd, LaBelle, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State