Search icon

RESTAURANT BW, LLC - Florida Company Profile

Company Details

Entity Name: RESTAURANT BW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTAURANT BW, 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: 06 Aug 2009 (16 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: L09000075643
FEI/EIN Number NOT APPLICABLE

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

Address: 176 4th Ave NE, Unit 1602, ST. PETERSBURG, FL, 33701, US
Mail Address: 176 4th Ave NE, Unit 1602, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOT PHILIPPE Manager 176 4th Ave NE, ST. PETERSBURG, FL, 33701
Wannemacher Lisa Manager 176 4th Ave NE, ST. PETERSBURG, FL, 33701
Wannemacher Lisa Agent 176 4th Ave NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 176 4th Ave NE, Unit 1602, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2017-02-27 176 4th Ave NE, Unit 1602, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2017-02-27 Wannemacher, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 176 4th Ave NE, Unit 1602, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State