Search icon

WATERS EDGE RECOVERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATERS EDGE RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERS EDGE RECOVERY, 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: 24 Sep 2012 (13 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: L12000121822
FEI/EIN Number 46-1082546

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

Address: 117 SE SEMINOLE STREET, STUART, FL, 34994, US
Mail Address: P.O. Box 2970, STUART, FL, 34995-2979, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN EDWARD T Manager P.O. Box 2970, STUART, FL, 349952979
TK REGISTERED AGENT, INC. Agent -

National Provider Identifier

NPI Number:
1114351509

Authorized Person:

Name:
TYLER GORMAN
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fax:
7722668383

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 TK Registered Agent, Inc. -
CHANGE OF MAILING ADDRESS 2018-04-11 117 SE SEMINOLE STREET, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
LC AMENDED AND RESTATED ARTICLES 2014-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 117 SE SEMINOLE STREET, STUART, FL 34994 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-06-23
Reg. Agent Resignation 2020-02-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-09
LC Amended and Restated Art 2014-04-22
ANNUAL REPORT 2014-01-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State