Entity Name: | WATERFRONT INN COMMERICAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERFRONT INN COMMERICAL PARTNERS, 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: | 22 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L08000019065 |
FEI/EIN Number |
262018794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US |
Mail Address: | 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GTMJ INVESTMENT GROUP, LLC | Manager | - |
Langenbrunner Erick DEsq. | Agent | 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 | - |
LC STMNT OF RA/RO CHG | 2018-07-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-10 | 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2018-07-10 | 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Langenbrunner, Erick D., Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-25 |
CORLCRACHG | 2018-07-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State