Search icon

2161 SE WATERCREST ST LLC - Florida Company Profile

Company Details

Entity Name: 2161 SE WATERCREST ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2161 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.
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: 27 Oct 2008 (16 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: L08000100783
FEI/EIN Number 263606167

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

Key Officers & Management

Name Role Address
GROZA JOHN A Managing Member 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986
GROZA PATRICIA A Managing Member 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986
GROZA JOHN A Manager 7965 Saddlebrook Drive, PORT ST LUCIE, FL, 34958
SZARY NICOLIA C Manager 1524 SW Mockingbird Circle, PORT ST LUCIE, FL, 34986
LYONS ANGELIQUE C Manager 1306 SW MAPLEWOOD DRIVE, PORT ST LUCIE, FL, 34986
GROZA JOHN A Agent 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2008-12-11 - -

Documents

Name Date
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
ANNUAL REPORT 2014-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State