Search icon

WDE RESTAURANT GROUP, LLC

Company Details

Entity Name: WDE RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000065760
FEI/EIN Number 452464364
Address: 21609 VILLAGE LAKES SHOPPING CENTER DRIVE, LAND O LAKES, FL, 34639, US
Mail Address: 21609 Village Lakes Shopping Center Dr, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DELUCA THOMAS M Agent 4845 DEER LODGE ROAD, TRINITY, FL, 34655

Managing Member

Name Role Address
DELUCA THOMAS M Managing Member 4845 DEER LODGE ROAD, TRINITY, FL, 34655
BUSH ERIC L Managing Member 2633 RAIL SPUR, ODESSA, FL, 33556
TZOUCALIS JARRED Managing Member 1751 Blackrock Ct, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-26 21609 VILLAGE LAKES SHOPPING CENTER DRIVE, LAND O LAKES, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 21609 VILLAGE LAKES SHOPPING CENTER DRIVE, LAND O LAKES, FL 34639 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000084634 ACTIVE 1000000916034 PASCO 2022-02-11 2042-02-16 $ 2,518.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-02
Florida Limited Liability 2011-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State