Entity Name: | WATER'S EDGE REALTY OF OKEECHOBEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATER'S EDGE REALTY OF OKEECHOBEE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Aug 2010 (15 years ago) |
Document Number: | L05000056607 |
FEI/EIN Number |
203068447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 33 SW FLAGLER AVE, STUART, FL, 34994, US |
Address: | 301 NE 19th DR, OKEECHOBEE, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIFF THEODORE A | Agent | 33 SW FLAGLER AVE, STUART, FL, 34994 |
T & R ASSOCIATES, LLC | Manager | 33 SW FLAGLER AVE, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 301 NE 19th DR, OKEECHOBEE, FL 34972 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 33 SW FLAGLER AVE, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 301 NE 19th DR, OKEECHOBEE, FL 34972 | - |
LC AMENDMENT | 2010-08-26 | - | CORRECTING MERGER FILED 6/29/05, EF FECTIVE 6/30/05. AGREEMENT OF MERG ER CONTAINED TYPOGRAPHICAL ERRORS. |
LC AMENDMENT | 2010-07-07 | - | - |
LC AMENDMENT | 2008-06-27 | - | - |
MERGER | 2005-06-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052901 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State