Search icon

LIFE BY THE WATER, LLC - Florida Company Profile

Company Details

Entity Name: LIFE BY THE WATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE BY THE WATER, 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: 31 Aug 2017 (8 years ago)
Date of dissolution: 09 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L17000186275
FEI/EIN Number 82-2448944

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

Address: 1626 MUIRFIELD DRIVE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1626 MUIRFIELD DRIVE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATY MICHAEL H Chief Executive Officer 1626 MUIRFIELD DRIVE, GREEN COVE SPRINGS, FL, 32043
STRATY MICHAEL H Agent 1626 MUIRFIELD DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1626 MUIRFIELD DRIVE, GREEN COVE SPRINGS, FL 32043 -
LC STMNT OF RA/RO CHG 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 STRATY, MICHAEL H -
REINSTATEMENT 2018-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-09-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
CORLCRACHG 2022-10-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-06
REINSTATEMENT 2018-10-28
CORLCRACHG 2018-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State