Search icon

WARNER HOSPITALITY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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