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