Entity Name: | WARNER HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WARNER HOSPITALITY, 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: | 02 Oct 2002 (23 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L02000025941 |
FEI/EIN Number |
510426611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12016 FERN BLOSSOM DRIVE, GIBSONTON, FL, 33534, US |
Mail Address: | 12016 FERN BLOSSOM DRIVE, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNER SCOTT A | Managing Member | 12016 FERN BLOSSOM DRIVE, GIBSONTON, FL, 33534 |
KELLAN PATRICIA | Manager | 12016 FERN BLOSSOM DRIVE, GIBSONTON, FL, 33534 |
WARNER SCOTT A | Agent | 12016 FERN BLOSSOM DRIVE, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-09 | WARNER, SCOTT A | - |
REINSTATEMENT | 2010-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-12 | 12016 FERN BLOSSOM DRIVE, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2007-07-12 | 12016 FERN BLOSSOM DRIVE, GIBSONTON, FL 33534 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-02 | 12016 FERN BLOSSOM DRIVE, GIBSONTON, FL 33534 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State