Search icon

WATERFRONT INN, LLC - Florida Company Profile

Company Details

Entity Name: WATERFRONT INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFRONT INN, 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 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000025217
FEI/EIN Number 260391432

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

Address: 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US
Mail Address: 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERFRONT INN COMMERCIAL PARTNERS, LLC Manager 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163
Langenbrunner Erick DEsq. Agent 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130248 THE WATERFRONT INN ACTIVE 2016-12-05 2026-12-31 - 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 -
LC STMNT OF RA/RO CHG 2018-07-10 - -
CHANGE OF MAILING ADDRESS 2018-07-10 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Langenbrunner, Erick D., Esq. -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-25
CORLCRACHG 2018-07-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State