Search icon

WATERFRONT RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: WATERFRONT RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFRONT RESTAURANTS 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000106690
FEI/EIN Number 46-3453307

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

Address: 210 Dodecanese Blvd, Tarpon Springs, FL, 34688, US
Mail Address: 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIMER RUSSELL Manager 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755
LATIMER RUSSELL Agent 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090394 SHRIMPWRECKED EXPIRED 2013-09-12 2018-12-31 - 1857 VENETIAN PT DR, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 210 Dodecanese Blvd, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2014-04-17 210 Dodecanese Blvd, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 300 Venetian Dr, Unit 11, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State