Search icon

WATERFORD PROPERTIES, LLC - Florida Company Profile

Company Details

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

WATERFORD PROPERTIES, 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: 09 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2006 (19 years ago)
Document Number: L05000013508
FEI/EIN Number 202312040

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

Address: 891 Barcarmil Way, NAPLES, FL, 34110, US
Mail Address: 891 Barcarmil Way, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON JAMES S Managing Member 891 Barcarmil Way, NAPLES, FL, 34110
DIXON LAURA H Managing Member 891 Barcarmil Way, NAPLES, FL, 34110
DIXON LAURA H Agent 891 BARCARMIL WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-25 DIXON, LAURA H -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 891 BARCARMIL WAY, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 891 Barcarmil Way, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-03-05 891 Barcarmil Way, NAPLES, FL 34110 -
LC AMENDMENT AND NAME CHANGE 2006-05-04 WATERFORD PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State