Search icon

WATERFORD AT SAN LINO, LLC - Florida Company Profile

Company Details

Entity Name: WATERFORD AT SAN LINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFORD AT SAN LINO, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000081845
FEI/EIN Number 202154564

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

Address: 333 SOUTH TAMIAMI TRAIL, STE 205, VENICE, FL, 34285, US
Mail Address: 333 SOUTH TAMIAMI TRAIL, STE 205, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL W Managing Member 333 SOUTH TAMIAMI TRAIL, VENICE, FL, 34285
MILLER MICHAEL W Agent 333 SOUTH TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 333 SOUTH TAMIAMI TRAIL, STE 205, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2013-04-30 333 SOUTH TAMIAMI TRAIL, STE 205, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 333 SOUTH TAMIAMI TRAIL, STE 205, VENICE, FL 34285 -
NAME CHANGE AMENDMENT 2004-12-21 WATERFORD AT SAN LINO, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State