Search icon

WT FISH ST. PETE, LLC - Florida Company Profile

Company Details

Entity Name: WT FISH ST. PETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WT FISH ST. PETE, 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: 17 Jun 2008 (17 years ago)
Date of dissolution: 08 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2020 (5 years ago)
Document Number: L08000059378
FEI/EIN Number 262848523

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

Address: 9100 South Dadeland Boulevard, Miami, FL, 33156, US
Mail Address: 9100 South Dadeland Boulevard, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS D WOOD JR Agent 9100 South Dadeland Boulevard, Miami, FL, 33156
WOOD THOMAS D Manager 9100 South Dadeland Boulevard, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 9100 South Dadeland Boulevard, Suite 700, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-04-18 9100 South Dadeland Boulevard, Suite 700, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 9100 South Dadeland Boulevard, Suite 700, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-04-16 THOMAS D WOOD JR -
CANCEL ADM DISS/REV 2009-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State