Search icon

SARASOTA BEEF'S, LLC - Florida Company Profile

Company Details

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

SARASOTA 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: 12 Apr 2011 (14 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: L11000043543
FEI/EIN Number 451599475

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

Mail Address: 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511, US
Address: 3578 CLARK ROAD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFENDEN ROBERT A Managing Member 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511
LONGSHORE J. C 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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-27 3578 CLARK ROAD, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 160 E. BLOOMINGDALE AVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-10-23 WOLFENDEN, ROBERT -
LC AMENDMENT 2013-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 3578 CLARK ROAD, SARASOTA, FL 34231 -
LC AMENDMENT 2011-10-03 - -
LC AMENDMENT AND NAME CHANGE 2011-10-03 SARASOTA BEEF'S, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000370690 LAPSED 2019-CA-001426 NC 12TH JUD.CIR.,SARASOTA COUNTY 2019-05-06 2024-05-24 $48784.30 BRE THRONE BENEVA VILLAGE SHOPS LLC, 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-27
Reg. Agent Change 2013-10-23
CORLCMMRES 2013-09-10
LC Amendment 2013-09-09
ANNUAL REPORT 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State