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. |
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 |
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 |
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 | - | - |
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