Search icon

WATERFRONT SHOPPES AT VICTORIA PLACE, LLC - Florida Company Profile

Company Details

Entity Name: WATERFRONT SHOPPES AT VICTORIA PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFRONT SHOPPES AT VICTORIA PLACE, 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: 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: 30 Oct 2014 (10 years ago)
Document Number: L14000169156
FEI/EIN Number 47-2209566

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

Address: 811 DOUGLAS AVENUE, SUITE A, DUNEDIN, FL, 34698, US
Mail Address: 811 DOUGLAS AVENUE, SUITE A, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREUZIGER PETER W Manager 811 DOUGLAS AVENUE, DUNEDIN, FL, 34698
JUENGLING CHARLES Manager 811 DOUGLAS AVENUE, DUNEDIN, FL, 34698
RIEDL KARL Manager 811 DOUGLAS AVENUE, DUNEDIN, FL, 34698
Lambert William Manager 116 Cliff Lane, Waynesville, NC, 28786
KREUZIGER PETER G Agent 811 Douglas Avenue Suite A, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 KREUZIGER, PETER G -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 811 Douglas Avenue Suite A, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 811 DOUGLAS AVENUE, SUITE A, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2018-01-22 811 DOUGLAS AVENUE, SUITE A, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State