Search icon

WIENERS L.L.C. - Florida Company Profile

Company Details

Entity Name: WIENERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIENERS L.L.C. 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: 07 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000015478
FEI/EIN Number 27-4860693

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

Address: 8815 N 15th St, TAMPA, FL, 33604, US
Mail Address: 2945 87th PL N, Pinellas Park, FL, 33782, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torsak Johnathan N Chief Financial Officer 8815 N 15th St, TAMPA, FL, 33604
REVERON JENSEN R Chief Executive Officer 8815 N 15th St, TAMPA, FL, 33604
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028740 WIENERS BAR & GRILL EXPIRED 2011-03-21 2016-12-31 - 5908 N. 48TH ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-14 8815 N 15th St, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 8815 N 15th St, TAMPA, FL 33604 -
REINSTATEMENT 2015-09-18 - -
REGISTERED AGENT NAME CHANGED 2015-09-18 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-18
Florida Limited Liability 2011-02-07

Date of last update: 03 May 2025

Sources: Florida Department of State