Entity Name: | WHISKEY RIVER RESTAURANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHISKEY RIVER RESTAURANT, 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: | 21 Jul 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000071894 |
FEI/EIN Number |
061761160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5245 LIMESTONE DRIVE, PORT RICHEY, FL, 34668 |
Mail Address: | 28540 US HWY 19 N, CLEARWATER, FL, 33761 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YASPARRO ANDREW | Managing Member | 28540 US HWY 19 N, CLEARWATER, FL, 33761 |
LITTLE THOMAS C | Agent | 2123 N.E. COACHMAN ROAD, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000045556 | WHISKEY RIVER SPORTS GRILL | EXPIRED | 2010-05-24 | 2015-12-31 | - | 28540 US HWY 19 NORTH, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 5245 LIMESTONE DRIVE, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 5245 LIMESTONE DRIVE, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | LITTLE, THOMAS C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 2123 N.E. COACHMAN ROAD, SUITE A, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-01 |
Reg. Agent Resignation | 2010-03-01 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-27 |
Florida Limited Liability | 2005-07-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State