Search icon

WATER'S EDGE REALTY/ST. LUCIE WEST, LLC - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE REALTY/ST. LUCIE WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER'S EDGE REALTY/ST. LUCIE WEST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: L04000057951
FEI/EIN Number 202586438

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

Mail Address: 33 SW FLAGLER AVE, STUART, FL, 34994, US
Address: 264 NW PEACOCK BLVD, ST LUCIE WEST, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIFF THEODORE A Manager 33 SW FLAGLER AVE, STUART, FL, 34994
T&R ASSOCIATES, LLC Manager 33 SW FLAGLER AVE, STUART, FL, 34994
KLITZMAN LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 264 NW PEACOCK BLVD, ST LUCIE WEST, FL 34986 -
REGISTERED AGENT NAME CHANGED 2020-02-28 KLITZMAN LAW GROUP, PLLC -
CHANGE OF MAILING ADDRESS 2019-03-12 264 NW PEACOCK BLVD, ST LUCIE WEST, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 1301 INTERNATIONAL PARKWAY, SUITE 120, SUNRISE, FL 33323 -
LC AMENDMENT 2008-12-05 - -
LC AMENDMENT 2006-12-26 - -
AMENDED AND RESTATEDARTICLES 2004-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State