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. |
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 |
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 |
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 | - |
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