Search icon

AMERICAN TRUST WATERSIDE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN TRUST WATERSIDE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN TRUST WATERSIDE PARTNERS, 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: 09 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000045657
FEI/EIN Number 202890130

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

Address: 160 POND CYPRESS ROAD, VENICE, FL, 34292
Mail Address: 46 N. WASHINGTON BLVD, SUITE 1, SARASOTA, FL, 34236
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ROYAL GRAND CAPE HAZE LLC Managing Member
LPS CORPORATE SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 160 POND CYPRESS ROAD, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2006-03-21 160 POND CYPRESS ROAD, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2006-03-21 LPS CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 46 N. WASHINGTON BLVD, SUITE 1, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2005-07-14 AMERICAN TRUST WATERSIDE PARTNERS, LLC -

Documents

Name Date
Reg. Agent Resignation 2012-01-23
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-21
Reg. Agent Resignation 2006-03-03
Name Change 2005-07-14
Florida Limited Liabilites 2005-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State