Search icon

ISLAND WATERFORD VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND WATERFORD VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND WATERFORD VILLAGE, 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: 18 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000049759
FEI/EIN Number 260119289

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

Address: 1719 SE 10th Street, FT. LAUDERDALE, FL, 33316, US
Mail Address: 1719 SE 10th Street, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVEN ROBERT E Managing Member 1719 SE 10th Street, FT. LAUDERDALE, FL, 33316
MASSIRMAN JAY Manager 5275 HAMMOCK DRIVE, CORAL GABLES, FL, 33156
MG ISLAND PARTNERS I, LLC Manager -
Kevin P Kassebaum CPA PA Agent 7900 Glades Road, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7900 Glades Road, Suite 445, 105, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1719 SE 10th Street, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2015-04-28 1719 SE 10th Street, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2013-04-27 Kevin P Kassebaum CPA PA -
REINSTATEMENT 2007-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State