Search icon

WAVERLY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: WAVERLY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAVERLY HOLDINGS 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000037023
FEI/EIN Number 223928051

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

Address: 303 POINCIANA ISLAND DRIVE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 303 POINCIANA ISLAND DRIVE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MARTIN ALEX ASENSI Manager 303 POINCIANA ISLAND DRIVE, SURFSIDE, FL, 33160
MARTIN ALFONSO ASENSI Manager 303 POINCIANA ISLAND DRIVE, SURFSIDE, FL, 33160
MARTIN ALFONSO ASENSI Secretary 303 POINCIANA ISLAND DRIVE, SURFSIDE, FL, 33160
MARTIN ALFONSO ASENSI Treasurer 303 POINCIANA ISLAND DRIVE, SURFSIDE, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 303 POINCIANA ISLAND DRIVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-05-04 303 POINCIANA ISLAND DRIVE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-14 18555 COLLINS AVE, SUITE 100, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2008-02-15 - -

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-14
LC Amendment 2008-02-15
ANNUAL REPORT 2007-04-12
Florida Limited Liability 2006-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State