Entity Name: | PDQ WIREGRASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PDQ WIREGRASS, 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. |
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: | 15 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000106153 |
FEI/EIN Number |
453245146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: NICK READER, 4343 ANCHOR PLAZA PKWY, TAMPA, FL, 33634, US |
Mail Address: | ATTN: NICK READER, 4343 ANCHOR PLAZA PKWY, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
READER NICK | Managing Member | 4343 ANCHOR PLAZA PKWY, TAMPA, FL, 33634 |
READER NICK | Agent | 4343 ANCHOR PLAZA PKWY, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000027843 | PDQ | EXPIRED | 2019-02-27 | 2024-12-31 | - | 27757 STATE RD 56, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 4343 ANCHOR PLAZA PKWY, 1, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | ATTN: NICK READER, 4343 ANCHOR PLAZA PKWY, SUITE 1, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | ATTN: NICK READER, 4343 ANCHOR PLAZA PKWY, SUITE 1, TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State