Entity Name: | WATERGATE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERGATE PROPERTIES, 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: | 12 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: | L07000027262 |
FEI/EIN Number |
208599405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 S. Harbor Lights Drive, PONTE VEDRA, FL, 32081, US |
Mail Address: | 712 S. Harbor Lights Drive, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINGATE R. WEST | Manager | 559 CANAL ROAD, PONTE VEDRA BEACH, FL, 32082 |
BRIDGEWATER ERLE M | Manager | 712 South Harbor Lights Drive, Ponte Vedra, FL, 32081 |
PEEK DAVID H | Agent | 1301 RIVERPLACE BOULEVARD, SUITE 1609, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 712 S. Harbor Lights Drive, PONTE VEDRA, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 712 S. Harbor Lights Drive, PONTE VEDRA, FL 32081 | - |
REINSTATEMENT | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State