Search icon

WATER'S EDGE MARINA, LLC - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER'S EDGE MARINA, 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000061475
FEI/EIN Number 270443301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1021 11TH STREET OCEAN, MARATHON, FL, 33050
Mail Address: 1021 11TH STREET OCEAN, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEF ROBERT Auth 1021 11TH STREET OCEAN, MARATHON, FL, 33050
Prichard Susan Agent 1021 11TH STREET OCEAN, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119008 MARATHON MARINA AND BOATYARD EXPIRED 2017-10-27 2022-12-31 - 1021 11TH STREET OCEAN, MARATHON, FL, 33050
G09000167272 MARATHON MARINA & BOATYARD EXPIRED 2009-10-21 2014-12-31 - 1021 11TH ST., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-14 Prichard, Susan -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 1021 11TH STREET OCEAN, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1021 11TH STREET OCEAN, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2010-04-30 1021 11TH STREET OCEAN, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000343507 ACTIVE 1000000993557 MONROE 2024-05-22 2034-06-05 $ 642.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000195790 TERMINATED 1000000818867 DADE 2019-03-07 2039-03-13 $ 3,526.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000160691 TERMINATED 1000000703685 MONROE 2016-01-22 2026-03-02 $ 7,752.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001159215 TERMINATED 1000000701869 DADE 2015-12-21 2035-12-23 $ 6,373.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3865277106 2020-04-12 0455 PPP 1021 11th Street Ocean, MARATHON, FL, 33050-2000
Loan Status Date 2021-11-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109442.35
Loan Approval Amount (current) 109442.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-2000
Project Congressional District FL-28
Number of Employees 15
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State