Search icon

BARTINI NWC LLC - Florida Company Profile

Company Details

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

BARTINI NWC 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: 22 Nov 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000121186
FEI/EIN Number 274028698

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

Address: 133 CARLYLE DRIVE, PALM HARBOR, FL, 34683, US
Mail Address: 5115 W. GRACE ST, TAMPA, FL, 33607, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITOW JASON G Manager 133 CARLYLE DRIVE, PALM HARBOR, FL, 34683
MITOW KIMBERLY Agent 133 CARLYLE DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-07-10 133 CARLYLE DRIVE, PALM HARBOR, FL 34683 -
LC AMENDMENT 2014-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000329417 ACTIVE 18-275-D3-OPA LEON COUNTY 2023-06-13 2028-07-17 $19,671.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000772020 TERMINATED 1000000804565 PINELLAS 2018-11-19 2038-11-21 $ 10,833.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31
LC Amendment 2014-01-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State