Search icon

WATER'S EDGE OF BRADENTON, LLC - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE OF BRADENTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER'S EDGE OF BRADENTON, 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: L04000012615
FEI/EIN Number 41-1832101

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

Address: 2015 32ND AVE WEST, BRADENTON, FL, 34205
Mail Address: 2335 N BANK DRIVE, COLUMBUS, OH, 43220
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent
NATIONAL CHURCH RESIDENCES CORPORATION Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173819 WATER'S EDGE OF BRADENTON ASSISTED LIVING FACILITY EXPIRED 2009-11-10 2014-12-31 - 3132 21ST LANE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
MERGER 2015-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N15000012043. MERGER NUMBER 100000157101
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC AMENDED AND RESTATED ARTICLES 2014-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-04 2015 32ND AVE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2014-04-03 COGENCY GLOBAL INC. -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2015-01-07
LC Amended and Restated Art 2014-11-04
AMENDED ANNUAL REPORT 2014-10-14
AMENDED ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State