Entity Name: | PW TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PW TAMPA, 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: | 29 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000079921 |
FEI/EIN Number |
273662940
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SCARDOVELLI DEBORA | Member | 450 ALTON ROAD, MIAMI BEACH, FL, 33139 |
SCARDOVELLI DEBORA | Agent | 450 alton road, miami beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000070962 | PW DISTRIBUTORS, TAMPA | EXPIRED | 2010-08-02 | 2015-12-31 | - | 90 S.W. 8TH STREET, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-19 | 450 alton road, apt 2101, miami beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-05-19 | 450 alton road, apt 2101, miami beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-19 | SCARDOVELLI, DEBORA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-19 | 450 alton road, apt 2101, miami beach, FL 33139 | - |
LC AMENDMENT | 2013-05-20 | - | - |
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 Apr 2025
Sources: Florida Department of State