Entity Name: | SANFORD WATERFRONT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | L16000047651 |
FEI/EIN Number | 81-2295344 |
Address: | 2199 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2199 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEISENBOTTLE RICHARD | Agent | 526 Loretto Avenue, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
HEISENBOTTLE RICHARD | Manager | 2199 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 526 Loretto Avenue, Coral Gables, FL 33146 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 2199 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL 33134 | No data |
REINSTATEMENT | 2019-04-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2199 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | HEISENBOTTLE, RICHARD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-04-02 |
ANNUAL REPORT | 2017-03-21 |
Florida Limited Liability | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State