Entity Name: | BACKWATER BAY V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BACKWATER BAY V, 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: | 11 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000068141 |
FEI/EIN Number |
203124608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 GOLDFINCH, NORTH CAPTIVA ISLAND, FL, 33924 |
Mail Address: | 14862 CRESCENT COVE DR., FT MYERS, FL, 33908 |
ZIP code: | 33924 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAZIK CHARLES L | Managing Member | 14862 CRESCENT COVE DRIVE, FORT MYERS, FL, 33908 |
Pritt Robert | Agent | 850 PARK SHORE BLVD.., NAPLES, FL, 341033587 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Pritt, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-10 | 850 PARK SHORE BLVD.., 850 PARK SHORE DRIVE, THIRD FLOOR, NAPLES, FL 34103-3587 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 180 GOLDFINCH, NORTH CAPTIVA ISLAND, FL 33924 | - |
REINSTATEMENT | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2006-08-17 | 180 GOLDFINCH, NORTH CAPTIVA ISLAND, FL 33924 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State