Search icon

WATERSTONE REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: WATERSTONE REAL ESTATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERSTONE REAL ESTATE, L.L.C. 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: 10 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000046553
FEI/EIN Number 202863428

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

Address: 12815 Emerald Coast Parkway W, Suite 100, Miramar Beach, FL, 32550, US
Mail Address: 12815 Emerald Coast Parkway W, Suite 100, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTON BRADFORD T Managing Member 12815 Emerald Coast Parkway W, Miramar Beach, FL, 32550
GRANBERRY HOWARD K Manager 12815 Emerald Coast Parkway W, Miramar Beach, FL, 32550
BOSTON BRADFORD T Agent 12815 Emerald Coast Parkway W, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 12815 Emerald Coast Parkway W, Suite 100, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2013-04-24 12815 Emerald Coast Parkway W, Suite 100, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 12815 Emerald Coast Parkway W, Suite 100, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2012-03-26 BOSTON, BRADFORD T -
LC AMENDMENT 2008-05-29 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-27
Reg. Agent Change 2009-05-22
ANNUAL REPORT 2009-04-13
LC Amendment 2008-05-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State