Entity Name: | PROPERTY WAVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY WAVE, 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: | 26 Oct 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000109061 |
FEI/EIN Number |
261454003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 W International Speedway Blvd, Daytona Beach, FL, 32114, US |
Mail Address: | 1651 SELMA AVE, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNRIVALED CREATIVE LLC | Manager | 30 N. GOULD STREET SUITE R, SHERIDAN, WY, 82801 |
Unrivaled Creative | Managing Member | 30 N Gould St, Sheridan, WY, 82801 |
GARCIA BENJAMIN | Agent | 1651 SELMA AVE., DAYTONA, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000016552 | PATIO POTTER | EXPIRED | 2016-02-15 | 2021-12-31 | - | 5170 NW 98TH DR, CORAL SPRINGS, FL, 33076-2622 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-14 | 1651 SELMA AVE., DAYTONA, FL 32114 | - |
LC AMENDMENT | 2022-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | GARCIA, BENJAMIN | - |
CHANGE OF MAILING ADDRESS | 2022-09-27 | 2500 W International Speedway Blvd, Suite 900, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-15 | 2500 W International Speedway Blvd, Suite 900, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2022-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000766514 | TERMINATED | 1000000235411 | COLLIER | 2011-10-03 | 2031-11-23 | $ 2,384.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
LC Amendment | 2022-11-14 |
REINSTATEMENT | 2022-09-15 |
REINSTATEMENT | 2020-01-09 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-09-08 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State