Search icon

W&S II, LLC - Florida Company Profile

Company Details

Entity Name: W&S II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W&S II, 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 23 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: L11000024018
FEI/EIN Number 275138363

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

Address: 24041 S TAMIAMI TRAIL, Bonita Springs, FL, 34134, US
Mail Address: 24041 S TAMIAMI TRAIL, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DONALD Manager c/o Epic Food Concepts LLC, Bonita Springs, FL, 34135
ACME AGENT FLORIDA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000129187 AGAVE BAR & GRILL EXPIRED 2013-12-31 2018-12-31 - 10681 AIRPORT-PULLING ROAD, STE. 24, NAPLES, FL, 34109-7332
G11000089522 AGAVE SOUTHWESTERN GRILL EXPIRED 2011-09-12 2016-12-31 - 2380 VANDERBILT BEACH ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 24041 S TAMIAMI TRAIL, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2020-10-14 24041 S TAMIAMI TRAIL, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2019-04-19 Acme Agent Florida LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 9132 Strada Place, Third Floor, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-08-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State