Entity Name: | WAVESEER OF FLORIDA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAVESEER OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | L07000028368 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH FLAGLER DRIVE, STE 215-E, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 777 SOUTH FLAGLER DRIVE, STE 215-E, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Rosen David F | Manager | 2506 N. Clark St., Suite 291, Chicago, IL, 60614 |
ROSEN DAVID F | Chief Executive Officer | 2506 N. Clark St., Suite 291, CHICAGO, IL, 60614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2021-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 777 SOUTH FLAGLER DRIVE, STE 215-E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 777 SOUTH FLAGLER DRIVE, STE 215-E, WEST PALM BEACH, FL 33401 | - |
LC AMENDED AND RESTATED ARTICLES | 2019-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
REINSTATEMENT | 2023-04-27 |
REINSTATEMENT | 2021-04-28 |
LC Amended and Restated Art | 2019-04-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State