Search icon

WATERSIDE MANATEE BAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WATERSIDE MANATEE BAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERSIDE MANATEE BAY HOLDINGS, 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L11000129604
FEI/EIN Number 454028071

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

Address: C/O HALSTATT REAL ESTATE PARTNERS, 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
Mail Address: C/O HALSTATT REAL ESTATE PARTNERS, 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HALSTATT REAL ESTATE PARTNERS FUND I, LP Managing Member 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-17 - -
LC STMNT OF RA/RO CHG 2016-06-21 - -
REGISTERED AGENT NAME CHANGED 2016-06-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-06-21 1201 HAYS STREET, SUITE 300, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2012-01-17 - -

Court Cases

Title Case Number Docket Date Status
CLARK L. DURPO, JR. & CLARK L. DURPO VS BELLA LAGO CONDOMINIUM AT BAY BEACH, ET AL., 2D2015-0242 2015-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-001057

Parties

Name CLARK L. DURPO
Role Appellant
Status Active
Name CLARK L. DURPO, JR.
Role Appellant
Status Active
Representations JOSEPH W. BEASLEY, ESQ., TIMOTHY J. MURTY, ESQ., JENNIFER PEREZ ALONSO, ESQ.
Name VALENCIA VILLAS AT BAY BEACH A
Role Appellee
Status Active
Name SUNSET GULF CONDOMINIUM
Role Appellee
Status Active
Name MANATEE BAY AT BAY BEACH CONDO
Role Appellee
Status Active
Name HARBOUR POINTE CONDOMINIUM AS
Role Appellee
Status Active
Name CASA MARINA I I CONCOMINIUM AS
Role Appellee
Status Active
Name WATERSIDE I I AT BAY BEACH CON
Role Appellee
Status Active
Name WATERSIDE I I I AT BAY BEACH C
Role Appellee
Status Active
Name WATERSIDE I AT BAY BEACH CONDO
Role Appellee
Status Active
Name ROYAL PELICAN ASSOCIATION, INC.
Role Appellee
Status Active
Name CASA MARINA I I I CONDOMINIUM
Role Appellee
Status Active
Name THE PALMS OF BAY BEACH CONDOMI
Role Appellee
Status Active
Name WATERSIDE V AT BAY BEACH CONDO
Role Appellee
Status Active
Name HIBISCUS POINTE CONDOMINIUM AS
Role Appellee
Status Active
Name WATERSIDE MANATEE BAY HOLDINGS, LLC
Role Appellee
Status Active
Name WATERSIDE I V AT BAY BEACH CON
Role Appellee
Status Active
Name CASA MARINA ASSOCIATION, INC.
Role Appellee
Status Active
Name BELLA LAGO CONDOMINIUM AT BAY
Role Appellee
Status Active
Representations DAVID C. POTTER, ESQ., MICHELLE DIFFENDERFER, ESQ., JULIA L. JENNISON, ESQ., JENNIFER A. NICHOLS, ESQ., DAVID CHAIET, ESQ., NICHOLAS P. CONTO, ESQ., D. SPENCER MALLARD, ESQ., TIRSO M. CARREJA, JR., ESQ., WAYNE E. FLOWERS, ESQ., SARA SPECTOR, ESQ., STEVEN G. KOEPPEL, ESQ., THOMAS G. COLEMAN, ESQ., LINDSAY LEE SECHRIST, ESQ., ASHLEY D. LUPO, ESQ., THOMAS J. CODE, ESQ., RON M. CAMPBELL, ESQ., MICHAEL J. CICCARONE, ESQ., KATHRYN ROSSMELL, ESQ., MICHELE A. CROSA, ESQ., LAUREN KIRKPATRICK, ESQ., HERBERT O. BROCK, JR., ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2015-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLARK L. DURPO, JR.
Docket Date 2015-01-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ **Notice of remail to D. Spencer Mallard on 02/13/15**
Docket Date 2015-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CLARK L. DURPO, JR.
Docket Date 2015-01-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CLARK L. DURPO, JR.

Documents

Name Date
LC Voluntary Dissolution 2017-04-17
ANNUAL REPORT 2016-07-13
CORLCRACHG 2016-06-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-24
LC Amendment 2012-01-17
Florida Limited Liability 2011-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State