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. |
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 |
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 |
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 | - | - |
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