Search icon

WATER VIEW RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: WATER VIEW RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER VIEW RESORTS, 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: 07 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000125409
FEI/EIN Number 752880646

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

Address: 173 Plantation Drive, tavernier, FL, 33070, US
Mail Address: 173 Plantation Drive, tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT SIMON Managing Member 173 PLANTATION DRIVE, TAVERNIER, FL, 33070
HOLT ALISON K Manager 172 PLANTATION DRIVE, TAVERNIER, FL, 33070
HARRIS ANNE Agent 99411 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-09-30 - -
LC STMNT OF RA/RO CHG 2020-08-31 - -
REGISTERED AGENT NAME CHANGED 2020-08-31 HARRIS, ANNE -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 99411 OVERSEAS HIGHWAY, STE #4, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 173 Plantation Drive, tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2017-04-19 173 Plantation Drive, tavernier, FL 33070 -
LC AMENDMENT 2012-02-17 - -

Documents

Name Date
LC Amendment 2020-09-30
CORLCRACHG 2020-08-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State