Entity Name: | WATER VISTA HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATER VISTA HOLDINGS 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: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000022390 |
FEI/EIN Number |
202451328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Milton St, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 7 Milton ST, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL PHILIP A | Manager | 51 WATER ST, ST AUGUSTINE, FL, 32084 |
DROZD TERENCE M | Manager | 19 SEA OAKS DR, SAINT AUGUSTINE, FL, 32080 |
DROZD TERENCE M | Agent | 19 SEA OAKS DR, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-19 | 7 Milton St, ST AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2015-04-19 | 7 Milton St, ST AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | DROZD, TERENCE MMGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-05 | 19 SEA OAKS DR, SAINT AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-05 |
Reg. Agent Resignation | 2008-03-12 |
ANNUAL REPORT | 2007-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State