Search icon

WATERS EDGE LIVING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WATERS EDGE LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERS EDGE LIVING, 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000070846
FEI/EIN Number 203173558

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

Address: 2316 Killearn Center Blvd., TALLAHASSEE, FL, 32309, US
Mail Address: 2316 Killearn Center Blvd., TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WATERS EDGE LIVING, LLC, MISSISSIPPI 934281 MISSISSIPPI

Key Officers & Management

Name Role Address
RUDNICK JAMES Managing Member 2316 Killearn Center Blvd., TALLAHASSEE, FL, 32309
RUDNICK JAMES M Agent 2316 Killearn Center Blvd., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2316 Killearn Center Blvd., suite 200, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2316 Killearn Center Blvd., suite 200, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-04-24 2316 Killearn Center Blvd., suite 200, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2011-09-22 RUDNICK, JAMES M -
REINSTATEMENT 2011-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDED AND RESTATED ARTICLES 2008-06-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-09-22
ANNUAL REPORT 2009-02-24
LC Amended and Restated Art 2008-06-24
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State