Search icon

AIR WATERWAYS VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: AIR WATERWAYS VILLAGE, 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: 14 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: M16000008225
FEI/EIN Number 81-4135720

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

Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Mail Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SPRANG MARTIN Secretary 4582 S ULSTER ST, DENVER, CO, 80237
SPRANG MARTIN Vice President 4582 S ULSTER ST, DENVER, CO, 80237
COHN LISA R President 4582 S ULSTER ST, DENVER, CO, 80237
BELDIN PAUL Chief Financial Officer 4582 S ULSTER ST, DENVER, CO, 80237
DIAMOND KENNETH Vice President 4582 S ULSTER ST, DENVER, CO, 80237
ORGAN TONY Vice President 4582 S ULSTER ST, DENVER, CO, 80237
MOSHER KEVIN Assistant Vice President 4582 S ULSTER ST, DENVER, CO, 80237
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042351 WATERWAYS VILLAGE ACTIVE 2023-04-03 2028-12-31 - 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237
G17000052443 WATERWAYS VILLAGE EXPIRED 2017-05-11 2022-12-31 - 4582 S ULSTER ST, SUITE 1100, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-10-27 AIR WATERWAYS VILLAGE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2020-03-17 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State