Search icon

WATERS EDGE HOMES LLC - Florida Company Profile

Company Details

Entity Name: WATERS EDGE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERS EDGE HOMES 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: 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: 18 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: L07000063840
FEI/EIN Number 260376300

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

Address: 1222 SE 47TH STREET, CAPE CORAL, FL, 33904, US
Mail Address: 1222 SE 47TH STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANDA MICHAEL D Manager 1222 SOUTHEAST 47TH STREET, CAPE CORAL, FL, 33904
MANAGEMENT GROUP 1 OF FLORIDA INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08199900120 NORTH AMERICAN COMMUNITIES EXPIRED 2008-07-17 2013-12-31 - 8660 COLLEGE PARKWAY, 150, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 1222 SE 47TH STREET, SUITE 330, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2018-03-15 1222 SE 47TH STREET, SUITE 330, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1222 SE 47th St, SUITE 330, Cape Coral, FL 33904 -
LC AMENDMENT 2015-03-16 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 MANAGEMENT GROUP 1 OF FLORIDA INC -
LC AMENDMENT 2010-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State