Search icon

WT RESTAURANT CONCEPTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: WT RESTAURANT CONCEPTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WT RESTAURANT CONCEPTS, 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.
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: 15 Oct 2001 (24 years ago)
Date of dissolution: 29 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2022 (3 years ago)
Document Number: L01000017704
FEI/EIN Number 593758094

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

Mail Address: PO BOX 729, DESTIN, FL, 32540
Address: 9100 BAYTOWNE WHARF BLVD, SUITE B-2, DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS R. WAYNE Managing Member 100 GULF SHORE DRIVE #606N, DESTIN, FL, 32541
RICE THOMAS E Manager 4557 WOOD WIND DR, DESTIN, FL, 32541
MATTHEWS DANA C Agent 4475 LEGENDARY DR, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 4475 LEGENDARY DR, MATTHEWS & JONES, LLP, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-19 9100 BAYTOWNE WHARF BLVD, SUITE B-2, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2002-08-19 9100 BAYTOWNE WHARF BLVD, SUITE B-2, DESTIN, FL 32550 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State