Entity Name: | WATERSIDE APARTMENT VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2022 (2 years ago) |
Document Number: | M07000006272 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025, US |
Mail Address: | 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, FL, 90025 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JRK - FLORIDA PARTNERS, LP | MGME | 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117807 | LAKESIDE VILLAS | EXPIRED | 2014-11-24 | 2019-12-31 | - | 7950 SHOALS DR., ORLANDO, FL, 32817 |
G12000005344 | THE WATERSIDE APARTMENTS | EXPIRED | 2012-01-16 | 2017-12-31 | - | 11766 WILSHIRE BOULEVARD, 15TH FLOOR, LOS ANGELES, CA, 90025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-28 | 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90025 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-28 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2022-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-10 | 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2010-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2007-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-11 |
REINSTATEMENT | 2022-10-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State