Search icon

WATERFRONT TERRACE DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: WATERFRONT TERRACE DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFRONT TERRACE DEVELOPERS, 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 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000026637
FEI/EIN Number 200982380

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

Address: 6022 SAN JOSE BLVD, 2ND FLOOR, JACKSONVILLE, FL, 32217
Mail Address: 6022 SAN JOSE BLVD, 2ND FLOOR, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BRENT Manager 6022 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
BROWN BRENT Agent 6022 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
THE BROWNSTONE GROUP LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-18 6022 SAN JOSE BLVD, 2ND FLOOR, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2011-12-18 6022 SAN JOSE BLVD, 2ND FLOOR, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-18 6022 SAN JOSE BLVD, 2ND FLOOR, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-01-28 BROWN, BRENT -

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-18
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-03-22
Florida Limited Liabilites 2004-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State