Search icon

WATERFORD WATERFRONT PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: WATERFORD WATERFRONT PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFORD WATERFRONT PROPERTIES II, 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: 08 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000029960
FEI/EIN Number 562386674

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

Address: 625 Tamiami Trail N, Venice, FL, 34285, US
Mail Address: 625 Tamiami Trail N, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL W Managing Member 625 Tamiami Trail N, Venice, FL, 34285
MILLER MICHAEL W Agent 625 Tamiami Trail N, Venice, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State