Entity Name: | TARPON BEND FOOD & TACKLE-WESTON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TARPON BEND FOOD & TACKLE-WESTON, L.L.C. 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. |
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: | 03 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L01000006924 |
FEI/EIN Number |
752999972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S.W. 2ND ST., FT. LAUDERDALE, FL, 33301 |
Mail Address: | 200 S.W. 2ND ST., FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRP-TB-WESTON, LLC | Manager | 200 SW 2ND STREET, FORT LAUDERDALE, FL, 33301 |
PETRILLO TIM | Agent | 200 SW 2ND STREET, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-25 | PETRILLO, TIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 200 SW 2ND STREET, SUITE 200, FT LAUDERDALE, FL 33301 | - |
NAME CHANGE AMENDMENT | 2001-06-25 | TARPON BEND FOOD & TACKLE-WESTON, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000087974 | LAPSED | CACE 07024012 (18) | 17TH JUDICIAL CIRCUIT COURT | 2008-02-14 | 2013-03-24 | $1107030.95 | WESTON TC LLLP, 1400 N. PROVIDENCE RD., BLDG 1, SUITE 415, MEDIA, PA 19063 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State