Entity Name: | BRETT WADSWORTH, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRETT WADSWORTH, L.C. 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: | 10 Jan 2006 (19 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: | L06000003401 |
FEI/EIN Number |
204078330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3436 VALLEY RANCH DR., LUTZ, FL, 33548, US |
Mail Address: | 4805 W. Laurel Street, #230, Tampa, FL, 33607, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADSWORTH COLLEEN O | Managing Member | 4805 W. Laurel Street, Tampa, FL, 33607 |
WADSWORTH COLLEEN O | Agent | 4805 W LAUREL STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 3436 VALLEY RANCH DR., LUTZ, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 3436 VALLEY RANCH DR., LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 4805 W LAUREL STREET, SUITE 230, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | WADSWORTH, COLLEEN O'ROURKE | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State