Search icon

801 KREWE HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: 801 KREWE HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

801 KREWE HOLDINGS, 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: 25 May 2012 (13 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: L12000071358
FEI/EIN Number 45-5424887

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

Address: 11806 BRUCE B. DOWN BLVD, TAMPA, FL, 33612, US
Mail Address: 11806 BRUCE B. DOWN BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHARTON DAVID M Manager 18002 RICHMOND PLACE DRIVE, TAMPA, FL, 33647
WHARTON DAVID M Agent 18002 RICHMOND PLACE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 18002 RICHMOND PLACE DRIVE, APT #2024, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 11806 BRUCE B. DOWN BLVD, UNIT 1134, TAMPA, FL 33612 -
LC AMENDMENT 2022-06-15 - -
CHANGE OF MAILING ADDRESS 2022-06-15 11806 BRUCE B. DOWN BLVD, UNIT 1134, TAMPA, FL 33612 -
LC NAME CHANGE 2022-01-24 801 KREWE HOLDINGS, LLC. -
REGISTERED AGENT NAME CHANGED 2022-01-16 WHARTON, DAVID M -
REINSTATEMENT 2022-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
LC Amendment 2022-06-15
LC Name Change 2022-01-24
REINSTATEMENT 2022-01-16
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-05-25

Date of last update: 03 May 2025

Sources: Florida Department of State