Entity Name: | 2171 SE WATERCREST ST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2171 SE WATERCREST ST, 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: | 08 Oct 2008 (16 years ago) |
Date of dissolution: | 26 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2023 (a year ago) |
Document Number: | L08000095474 |
FEI/EIN Number |
263503887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 SW PT ST LUCIE BLVD, PT ST LUCIE, FL, 34953, US |
Mail Address: | 511 SW PT ST LUCIE BLVD, PT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROZA JOHN A | Managing Member | 7965 Saddlebrook Drive, PORT ST LUCIE, FL, 34958 |
GROZA PATRICIA A | Managing Member | 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986 |
SZARY NICOLIA C | Managing Member | 1524 SW Mockingbird Circle, PORT ST LUCIE, FL, 34986 |
LYONS ANGELIQUE C | Managing Member | 1306 SW MAPLEWOOD DRIVE, PORT ST LUCIE, FL, 34986 |
GROZA JOHN A | Agent | 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 1417 SW OSPREY COVE, PT ST LUCIE, FL 34986 | - |
LC AMENDMENT | 2008-12-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State