Search icon

BRETT WADSWORTH, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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