Search icon

WATERFORD RESORT SERVICE, LLC

Company Details

Entity Name: WATERFORD RESORT SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000084137
FEI/EIN Number 205438814
Address: 333 SOUTH TAMIAMI TRAIL, SUITE 205, VENICE, FL, 34285, US
Mail Address: 333 SOUTH TAMIAMI TRAIL, SUITE 205, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER MICHAEL W Agent 333 SOUTH TAMIAMI TRAIL, SUITE 205, VENICE, FL, 34285

Managing Member

Name Role Address
MILLER MICHAEL W Managing Member 333 SOUTH TAMIAMI TRAIL, SUITE 205, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035880 SMUGGLERS COVE RESORT EXPIRED 2012-04-17 2017-12-31 No data 85500 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US
G09013900364 ISLAMORADA YACHT BASIN AT THE LORELEI EXPIRED 2009-01-13 2014-12-31 No data 333 S TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285
G09008900376 LORELEI MARINA GULFSIDE EXPIRED 2009-01-08 2014-12-31 No data 333 S TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 333 SOUTH TAMIAMI TRAIL, SUITE 205, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2013-04-30 333 SOUTH TAMIAMI TRAIL, SUITE 205, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 333 SOUTH TAMIAMI TRAIL, SUITE 205, VENICE, FL 34285 No data
LC NAME CHANGE 2007-09-17 WATERFORD RESORT SERVICE, LLC No data

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
LC Name Change 2007-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State