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. |
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 |
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 |
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 | - | - |
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