Entity Name: | ARW WATERS EDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARW WATERS EDGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | L11000142539 |
FEI/EIN Number |
611669315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20803 BISCAYNE BOULEVARD, SUITE 501, AVENTURA, FL, 33180, US |
Mail Address: | 20803 BISCAYNE BOULEVARD, SUITE 501, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AWM WATERS EDGE, LLC | Manager |
NEIMAN & INTERIAN, PLLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000070229 | WATER'S EDGE | ACTIVE | 2021-05-24 | 2026-12-31 | - | 500 NORTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
G12000032701 | WATER'S EDGE | EXPIRED | 2012-04-04 | 2017-12-31 | - | 500 N. CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2018-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-21 | NEIMAN & INTERIAN, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 2020 Ponce De Leon Blvd., Suite 1005-B, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 20803 BISCAYNE BOULEVARD, SUITE 501, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 20803 BISCAYNE BOULEVARD, SUITE 501, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-22 |
CORLCRACHG | 2018-06-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State