Search icon

WATERFORD TOWN SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: WATERFORD TOWN SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFORD TOWN SQUARE, 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000045931
FEI/EIN Number 201023931

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

Address: 11670 ROSEMOUNT DRIVE, FT MYERS, FL, 33913
Mail Address: 11670 Rosemount Dr, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAHARTY PATRICK Managing Member 11670 ROSEMOUNT DRIVE, FT. MYERS, FL, 33913
SKRIVAN KENT A Agent 1420 PINE RIDGE RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-25 11670 ROSEMOUNT DRIVE, FT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 11670 ROSEMOUNT DRIVE, FT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2010-02-17 SKRIVAN, KENT A -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1420 PINE RIDGE RD, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State