Entity Name: | AT-WATERS EDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 18 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2017 (8 years ago) |
Document Number: | L05000027896 |
FEI/EIN Number | 202721329 |
Address: | 1136 SEAWAY DRIVE, FORT PIERCE, FL, 34949 |
Mail Address: | 1160 SEAWAY DRIVE, FORT PIERCE, FL, 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAEM CLIVE R | Agent | 1160 SEAWAY DRIVE, FORT PIERCE, FL, 34949 |
Name | Role |
---|---|
AT-WATER INVESTMENT CORP. | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09105900310 | ON THE EDGE BAR AND GRILL | EXPIRED | 2009-04-15 | 2014-12-31 | No data | 1160 SEAWAY DRIVE, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1136 SEAWAY DRIVE, FORT PIERCE, FL 34949 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 1160 SEAWAY DRIVE, FORT PIERCE, FL 34949 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-26 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State