Entity Name: | FAT KATZ PUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAT KATZ PUB, 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. |
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: | 08 Aug 2001 (24 years ago) |
Date of dissolution: | 03 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | L01000013221 |
FEI/EIN Number |
651127331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S INDIANA AVE, ENGLEWOOD, FL, 34223 |
Mail Address: | 4510 WYNKOOP CIRCLE, PORT CHARLOTTE, FL, 33948 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWICKI PAUL E | Managing Member | 4510 WYNKOOP CIRCLE, PORT CHARLOTTE, FL, 33948 |
LEWICKI ANDREA M | Managing Member | 4510 WYNKOOP CIRCLE, PORT CHARLOTTE, FL, 33948 |
LEWICKI Andrea M | Agent | 125 SOUTH INDIANA AVE., ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-19 | LEWICKI, Andrea M | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-16 | 125 S INDIANA AVE, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2004-04-16 | 125 S INDIANA AVE, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2002-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State