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