Search icon

ENGLEWOOD BEEF'S, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENGLEWOOD BEEF'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGLEWOOD BEEF'S, 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: 05 Apr 2011 (14 years ago)
Date of dissolution: 26 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L11000040910
FEI/EIN Number 451484413

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

Address: 1951 S. MCCALL ROAD, suite 700, ENGLEWOOD, FL, 34223, US
Mail Address: 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFENDEN ROBERT A Managing Member 160 E. BLOOMINGDALE AVE, Brandon, FL, 33511
WOLFENDEN ROBERT Agent 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-26 - -
CHANGE OF MAILING ADDRESS 2017-04-27 1951 S. MCCALL ROAD, suite 700, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 160 E. BLOOMINGDALE AVE, BRANDON, FL 33511 -
LC AMENDMENT 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 1951 S. MCCALL ROAD, suite 700, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2013-10-23 WOLFENDEN, ROBERT -
LC AMENDMENT 2013-09-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-26
LC Amendment 2014-11-10
ANNUAL REPORT 2014-01-27
Reg. Agent Change 2013-10-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56617.00
Total Face Value Of Loan:
56617.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56617
Current Approval Amount:
56617
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57191.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State