Search icon

WATERWAYS ASSOCIATION MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WATERWAYS ASSOCIATION MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERWAYS ASSOCIATION MANAGEMENT, 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: 23 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000099377
FEI/EIN Number 364838204

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

Address: 26711 Dublin Woods, Bonita Springs, FL, 34135, US
Mail Address: 26711 Dublin Woods, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTER JOSEPH E Manager 26711 Dublin Woods, Bonita Springs, FL, 34135
CORDOBA ESTEFANIA Manager 26711 Dublin Woods, Bonita Springs, FL, 34135
Oster Joseph Agent 26711 Dublin Woods, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 26711 Dublin Woods, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-03-14 26711 Dublin Woods, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 26711 Dublin Woods, Bonita Springs, FL 34135 -
LC AMENDMENT 2017-09-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 Oster, Joseph -
LC NAME CHANGE 2016-06-10 WATERWAYS ASSOCIATION MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-06-19
LC Amendment 2017-09-06
ANNUAL REPORT 2017-03-23
LC Name Change 2016-06-10
Florida Limited Liability 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261167206 2020-04-15 0455 PPP 2180 IMMOKALEE ROAD, SUITE 309, NAPLES, FL, 34110
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18985
Loan Approval Amount (current) 18985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19128.44
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State