Entity Name: | WATEREDGE PROPERTIES II, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATEREDGE PROPERTIES II, 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. |
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: | 02 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jun 2021 (4 years ago) |
Document Number: | L05000011161 |
FEI/EIN Number |
260107883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5249 OAK MEADOW DRIVE, SANTA ROSA, CA, 95401, US |
Mail Address: | 5249 OAK MEADOW DRIVE, SANTA ROSA, CA, 95401, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Prusky Robyn | Manager | 5249 OAK MEADOW DRIVE, SANTA ROSA, CA, 95401 |
BERLINER RANDY | Agent | 6927 NW 107th TERRACE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 5249 OAK MEADOW DRIVE, SANTA ROSA, CA 95401 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | BERLINER, RANDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 6927 NW 107th TERRACE, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 5249 OAK MEADOW DRIVE, SANTA ROSA, CA 95401 | - |
LC AMENDMENT | 2021-01-13 | - | - |
LC AMENDMENT | 2018-10-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-25 |
AMENDED ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2021-01-21 |
LC Amendment | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-10 |
LC Amendment | 2018-10-26 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State