Search icon

WATER'S EDGE DEVELOPMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WATER'S EDGE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER'S EDGE DEVELOPMENT 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: 07 Oct 2004 (20 years ago)
Date of dissolution: 24 Jan 2017 (8 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: L04000072787
FEI/EIN Number 202110283

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

Mail Address: C/O LEHMAN BROTHERS HOLDINGS INC., 101 HUDSON STREET, 38TH FL. TAX DEPT., JERSEY CITY, NJ, 07302, US
Address: 1271 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10020
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WATER'S EDGE DEVELOPMENT LLC, NEW YORK 3593043 NEW YORK

Key Officers & Management

Name Role
WEST BAY DEVELOPMENT CORPORATION Managing Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2017-01-24 - -
LC VOLUNTARY DISSOLUTION 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-09 1271 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY 10020 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-08 1271 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY 10020 -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCSTERM 2017-01-24
LC Voluntary Dissolution 2017-01-11
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State