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. |
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 |
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 |
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 | - | - |
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