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