Search icon

JACK'S STORMWATCH RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: JACK'S STORMWATCH RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK'S STORMWATCH RESTAURANT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2000 (25 years ago)
Date of dissolution: 18 Aug 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Aug 2003 (22 years ago)
Document Number: L00000001657
FEI/EIN Number 593546413

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

Address: 3855 GULF BOULEVARD, ST. PETE BEACH, FL, 33706-3917
Mail Address: 3855 GULF BOULEVARD, ST. PETE BEACH, FL, 33706-3917
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUETI ANTONIO Managing Member 3833 GULF BLVD., ST. PETE BEACH, FL, 33706
BUETI FRACESCA Managing Member 3833 GULF BLVD., ST. PETE BEACH, FL, 33706
MANELLI DENNIS E Agent 100 NORTH TAMPA ST., STE. 3600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
MERGER 2003-08-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L98000002762. MERGER NUMBER 100000045861
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 3855 GULF BOULEVARD, ST. PETE BEACH, FL 33706-3917 -
CHANGE OF MAILING ADDRESS 2002-05-16 3855 GULF BOULEVARD, ST. PETE BEACH, FL 33706-3917 -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-09 100 NORTH TAMPA ST., STE. 3600, C/O PHELPS DUNBAR LLP, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2002-01-31
REINSTATEMENT 2001-10-25
Reg. Agent Change 2001-08-09
Florida Limited Liabilites 2000-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State