Search icon

PW TAMPA, LLC

Company Details

Entity Name: PW TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000079921
FEI/EIN Number 273662940
Address: 450 alton road, apt 2101, miami beach, FL, 33139, US
Mail Address: 450 alton road, apt 2101, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCARDOVELLI DEBORA Agent 450 alton road, miami beach, FL, 33139

Member

Name Role Address
SCARDOVELLI DEBORA Member 450 ALTON ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070962 PW DISTRIBUTORS, TAMPA EXPIRED 2010-08-02 2015-12-31 No data 90 S.W. 8TH STREET, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 450 alton road, apt 2101, miami beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-05-19 450 alton road, apt 2101, miami beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2021-05-19 SCARDOVELLI, DEBORA No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 450 alton road, apt 2101, miami beach, FL 33139 No data
LC AMENDMENT 2013-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State