Search icon

GASPARILLA MARINA CAFE, LLC - Florida Company Profile

Company Details

Entity Name: GASPARILLA MARINA CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASPARILLA MARINA CAFE, 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000077640
FEI/EIN Number 263179967

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

Address: 15001 GASPARILLA ROAD, PLACIDA, FL, 33946, US
Mail Address: 15001 GASPARILLA ROAD, PLACIDA, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M & W AGENTS, INC. Agent -
LEVY LEE M Managing Member 15001 GASPARILLA ROAD, PLACIDA, FL, 33946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266700011 WATERSIDE GRILL AT GASPARILLA MARINA EXPIRED 2008-09-22 2013-12-31 - 15001 GASPARILLA ROAD, PLACIDA, FL, 33946
G08266700012 WATERSIDE GRILL EXPIRED 2008-09-22 2013-12-31 - 15001 GASPARILLA ROAD, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-04-15 15001 GASPARILLA ROAD, PLACIDA, FL 33946 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 15001 GASPARILLA ROAD, PLACIDA, FL 33946 -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State