Search icon

WAREAGLERAIDER LLC - Florida Company Profile

Company Details

Entity Name: WAREAGLERAIDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAREAGLERAIDER 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 31 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: L10000046414
FEI/EIN Number 272482050

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

Mail Address: 12680 S.W. 34TH PLACE, DAVIE, FL, 33330
Address: 4599 S. UNIVERSITY DR, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLION DONNA Manager 12680 SW 24TH AVE, DAVIE, FL, 33330
BROWN BYRON Manager 4599 S UNIVERSITY DR, DAVIE, FL, 333283828
MALLION DONNA Agent 12680 S.W. 34TH PLACE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043080 LEGENDS TAVERN AND GRILLE EXPIRED 2011-05-04 2016-12-31 - 4599 S. UNIVERSITY DR, DAVIE, FL, 33328
G11000026484 BIG O'S BAR AND GRILL EXPIRED 2011-03-14 2016-12-31 - 12680 S.W 34TH PLACE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-31 - -
LC AMENDMENT 2011-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 4599 S. UNIVERSITY DR, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2011-03-14 4599 S. UNIVERSITY DR, DAVIE, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000834320 TERMINATED 1000000244292 BROWARD 2011-12-14 2031-12-21 $ 6,946.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2013-10-28
VOLUNTARY DISSOLUTION 2012-01-31
CORLCMMRES 2011-04-12
ANNUAL REPORT 2011-03-14
LC Amendment 2011-03-14
Florida Limited Liability 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State