Search icon

WATERSIDE APARTMENT VENTURES, LLC

Company Details

Entity Name: WATERSIDE APARTMENT VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
NRAI SERVICES, INC. Agent

MGME

Name Role Address
JRK - FLORIDA PARTNERS, LP MGME 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117807 LAKESIDE VILLAS EXPIRED 2014-11-24 2019-12-31 No data 7950 SHOALS DR., ORLANDO, FL, 32817
G12000005344 THE WATERSIDE APARTMENTS EXPIRED 2012-01-16 2017-12-31 No data 11766 WILSHIRE BOULEVARD, 15TH FLOOR, LOS ANGELES, CA, 90025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90025 No data
REGISTERED AGENT NAME CHANGED 2022-10-28 NRAI SERVICES, INC No data
REINSTATEMENT 2022-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-02-10 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90025 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2010-11-02 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2007-12-13 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State