Entity Name: | WATER'S EDGE DEVELOPMENT COMPANY, II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATER'S EDGE DEVELOPMENT COMPANY, II, 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: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000060117 |
FEI/EIN Number |
260317128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 BEACHLAND BLVD., SUITE 201, VERO BEACH, FL, 32963, US |
Mail Address: | 622 BEACHLAND BLVD., SUITE 201, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THREE POINT THREE INVESTMENTS, LLC | Managing Member | - |
LOMBARDI VICTOR A | Managing Member | 622 BEACHLAND BLVD., SUITE 201, VERO BEACH, FL, 32963 |
FOGLIA JOSEPH M | Managing Member | 7428 WILES ROAD, CORAL SPRINGS, FL, 33067 |
LOMBARDI VICTOR A | Agent | 622 BEACHLAND BLVD., SUITE 201, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 622 BEACHLAND BLVD., SUITE 201, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 622 BEACHLAND BLVD., SUITE 201, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 622 BEACHLAND BLVD., SUITE 201, VERO BEACH, FL 32963 | - |
LC AMENDMENT | 2009-02-20 | - | - |
LC ARTICLE OF CORRECTION | 2007-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State