Search icon

WAKAARI PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WAKAARI PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAKAARI PARTNERS, 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000051738
FEI/EIN Number 45-4444472

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

Address: 145 108th Avenue, Treasure Island, FL, 33706, US
Mail Address: 145 108th Avenue, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBURON MANAGEMENT CONSULTING, LLC Managing Member 220 108th Avenue, Treasure Island, FL, 33706
Strategic Partners FLP Managing Member 145 108th Avenue, Treasure Island, FL, 33706
Stanway Richard Agent 145 108th Avenue, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 145 108th Avenue, Suite 7, Treasure Island, FL 33706 -
REINSTATEMENT 2019-02-16 - -
REGISTERED AGENT NAME CHANGED 2019-02-16 Stanway , Richard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 145 108th Avenue, Suite 7, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2017-08-29 145 108th Avenue, Suite 7, Treasure Island, FL 33706 -
REINSTATEMENT 2015-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000349322 TERMINATED 1000000826363 PINELLAS 2019-05-09 2039-05-15 $ 3,668.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-02-16
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-08-15
REINSTATEMENT 2015-02-19
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-02-01
Florida Limited Liabilites 2004-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State