Search icon

WATERVIEW ESTATES OF KEY WEST, LLC - Florida Company Profile

Company Details

Entity Name: WATERVIEW ESTATES OF KEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERVIEW ESTATES OF KEY WEST, 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: 28 Aug 2015 (10 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L15000147951
FEI/EIN Number 651082075

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

Address: 3613 NORTHSIDE COURT, KEY WEST, FL, 33040, US
Mail Address: PO BOX 4693, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ DANISE D Manager PO BOX 4693, KEY WEST, FL, 33041
HENRIQUEZ RALPH M Manager PO BOX 4693, KEY WEST, FL, 33041
HUGHES STERLING ERICA Agent 500 FLEMING ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 500 FLEMING ST, KEY WEST, FL 33040 -
LC STMNT OF RA/RO CHG 2019-06-10 - -
REGISTERED AGENT NAME CHANGED 2019-06-10 HUGHES STERLING, ERICA -
LC DISSOCIATION MEM 2019-06-05 - -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-08-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000117744. CONVERSION NUMBER 500000154025

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-22
CORLCRACHG 2019-06-10
CORLCDSMEM 2019-06-05
Reg. Agent Resignation 2019-06-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-30
Reinstatement 2016-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State