Entity Name: | WATER'S EDGE TOWNHOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2010 (15 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L10000047890 |
FEI/EIN Number | 272804686 |
Address: | 11615 Rosewood Street, Suite 100, Leawood, KS, 66211, US |
Mail Address: | 11615 Rosewood Street, Suite 100, Leawood, KS, 66211, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Asner Susan | Agent | 3720 S. Ocean Blvd., Highland Beach, FL, 33487 |
Name | Role |
---|---|
54K DEVELOPMENT, LLC | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 11615 Rosewood Street, Suite 100, Leawood, KS 66211 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 11615 Rosewood Street, Suite 100, Leawood, KS 66211 | No data |
LC AMENDMENT | 2017-06-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | Asner, Susan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 3720 S. Ocean Blvd., #401, Highland Beach, FL 33487 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-21 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-06-06 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State