Search icon

LAUDERDALE WATERFRONT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: LAUDERDALE WATERFRONT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M05000001900
FEI/EIN Number 202652930

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

Address: 401 EAST LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL, 33301
Mail Address: 401 EAST LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOTWANI RAMOLA Managing Member 401 EAST LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL, 33301
MOTWANI NITIN Managing Member 401 EAST LAS OLAS BLVD. SUITE 130-324, FT. LAUDERDALE, FL, 33301
MOTWANI DEV Managing Member 401 EAST LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL, 33301
MOTWANI DEV R Agent 401 EAST LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060062 AVALON WATERFRONT INN EXPIRED 2010-06-29 2015-12-31 - 529 N FORT LAUDERDALE BEACH BLVD, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 401 EAST LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-04-29 401 EAST LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 401 EAST LAS OLAS BLVD, SUITE 130-324, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2007-04-10 MOTWANI, DEV R -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State