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. |
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 |
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 |
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 | - | - |
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