Search icon

WATER'S EDGE REALTY OF OKEECHOBEE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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