Search icon

WATERFORD MARINE, LLC - Florida Company Profile

Company Details

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

WATERFORD MARINE, 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000084960
FEI/EIN Number 202561750

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

Address: 201 Traditions Dr., Alpharetta, GA, 30004, US
Mail Address: 201 Traditions Dr., Alpharetta, GA, 30004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN DENNIS J Managing Member 201 Traditions Dr., Alpharetta, GA, 30004
RYAN BETTY Managing Member 201 Traditions Dr., Alpharetta, GA, 30004
HAFT STUART J Agent 340 ROYAL POINCIANA WAY, SUITE 321, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 201 Traditions Dr., Alpharetta, GA 30004 -
CHANGE OF MAILING ADDRESS 2013-04-11 201 Traditions Dr., Alpharetta, GA 30004 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-21 340 ROYAL POINCIANA WAY, SUITE 321, PALM BEACH, FL 33480 -
NAME CHANGE AMENDMENT 2005-03-29 WATERFORD MARINE, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-22
Reg. Agent Change 2006-09-21
ANNUAL REPORT 2006-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State