Entity Name: | WATERS EDGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERS EDGE 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: | 29 Aug 2003 (22 years ago) |
Date of dissolution: | 29 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | L03000032657 |
FEI/EIN Number |
200391285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 340, Boynton Beach, FL, 33425, US |
Address: | 700 E. Boynton Beach Blvd., Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORNFELD ASSOCIATES INTERNATIONAL, INC. | Manager | P.O. Box 340, Boynton Beach, FL, 33425 |
KORNFELD STEPHEN H | Manager | P.O. Box 340, Boynton Beach, FL, 33425 |
KORNFELD STEPHEN H | Agent | 700 E. Boynton Beach Blvd., Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 700 E. Boynton Beach Blvd., Apt. 403, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 700 E. Boynton Beach Blvd., Apt. 403, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 700 E. Boynton Beach Blvd., Apt. 403, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | KORNFELD, STEPHEN H | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State