Entity Name: | WATERSIDE BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 May 2011 (14 years ago) |
Date of dissolution: | 26 Oct 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Oct 2017 (7 years ago) |
Document Number: | M11000002746 |
FEI/EIN Number | NOT APPLICABLE |
Address: | ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036, US |
Mail Address: | ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MARATHON WATERSIDE, LLC | Manager | ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
FRIEDMAN DAVID | Authorized Person | ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY 10036 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
LC Withdrawal | 2017-10-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-25 |
Foreign Limited | 2011-05-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State