Search icon

PROPERTY WAVE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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