Search icon

WATERSIDE APARTMENT VENTURES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 - -

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 Mar 2025

Sources: Florida Department of State