Search icon

WATERSIDE AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: WATERSIDE AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERSIDE AUTOMOTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L20000254333
FEI/EIN Number 85-2721082

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

Address: 4476 N. WATERSIDE COURT, FAYETTEVILLE, AR, 72703, US
Mail Address: P.O. BOX 10198, FAYETTEVILLE, AR, 72703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M. DAVID SLONE Manager 4476 N. WATERSIDE COURT, FAYETTEVILLE, AR, 72703
WOODS TRAVIS Manager 4476 N. WATERSIDE COURT, FAYETTEVILLE, AR, 72703
BEGG & LANE, A REGISTERED LIMITED LIABILIT Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120094 INFINITI OF CLEARWATER ACTIVE 2020-09-15 2025-12-31 - 19740 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
G20000120088 MERCEDES-BENZ OF CLEARWATER ACTIVE 2020-09-15 2025-12-31 - 19820 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 GRAYROBINSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 C/O JOHN H. ADAMS, 601 SOUTH PALAFOX STREET, PENSACOLA, FL 32502 -
LC STMNT OF RA/RO CHG 2025-02-06 - -

Documents

Name Date
CORLCRACHG 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-10
Florida Limited Liability 2020-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State