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. |
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 |
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 |
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 | - | - |
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 |
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