Search icon

WATER OAKS OF TARPON SPRINGS LLC - Florida Company Profile

Company Details

Entity Name: WATER OAKS OF TARPON SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER OAKS OF TARPON SPRINGS 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: 26 Oct 2015 (10 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: L15000181772
FEI/EIN Number 85-1655993

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

Address: 121 N OSCEOLA AVE, CLEARWATER, FL, 33755, US
Mail Address: 121 N OSCEOLA AVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJATOVIC ALEKSANDAR Manager 121 N OSCEOLA AVE, CLEARWATER, FL, 33755
TOMANOVIC LJUBISA President 1216 S MISSOURI AVE, CLEARWATER, FL, 33756
MIJATOVIC ALEKSANDAR Agent 121 N OSCEOLA AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 MIJATOVIC, ALEKSANDAR -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 121 N OSCEOLA AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-06-27 121 N OSCEOLA AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 121 N OSCEOLA AVE, CLEARWATER, FL 33755 -
REINSTATEMENT 2020-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-22
AMENDED ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2020-06-30
REINSTATEMENT 2020-06-27
LC Amendment 2015-11-09
Florida Limited Liability 2015-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State