Entity Name: | WABASSO OCEAN DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WABASSO OCEAN DRIVE, 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: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000044874 |
FEI/EIN Number |
201338973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o ROSSWAY SWAN TIERNEY BARRY, 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960, US |
Mail Address: | PO Box 643428, VERO BEACH, FL, 32964, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNOWDEN GUY B | Manager | PO Box 643428, VERO BEACH, FL, 32964 |
TAYLOR JOHN EJr. | Manager | PO Box 643428, VERO BEACH, FL, 32964 |
ROSSWAY SWAN TIERNEY BARRY | Agent | 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960 |
WABASSO HOLDINGS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | c/o ROSSWAY SWAN TIERNEY BARRY, 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | c/o ROSSWAY SWAN TIERNEY BARRY, 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | ROSSWAY SWAN TIERNEY BARRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State