Search icon

THE WHARF TAVERN, LLC - Florida Company Profile

Company Details

Entity Name: THE WHARF TAVERN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WHARF TAVERN, 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: 11 Oct 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: L10000105977
FEI/EIN Number 273659925

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

Address: 909 10TH STREET SOUTH, NAPLES, FL, 34102
Mail Address: 909 10TH STREET SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT TITLE, LLC Agent -
DIODATI HENRY VJr. Managing Member 7538 MILL POND CIRCLE, NAPLES, FL, 34109
Diodati Deidre A Manager 7538 Mill Pond Circle, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 909 10TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-10-01 909 10TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 909 10TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-10-01 909 10TH STREET SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 BRYANT TITLE -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-05-25
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State