Search icon

K & W BARBECUE LLC - Florida Company Profile

Company Details

Entity Name: K & W BARBECUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & W BARBECUE 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: 11 Mar 2013 (12 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: L13000036968
FEI/EIN Number 462237660

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

Address: 2637 MALL DRIVE, SARASOTA, FL, 34231
Mail Address: PO BOX 2, TALLEVAST, FL, 34270
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS LARRY Chief Executive Officer 7351 WEST COUNTRY CLUB DRIVE, SARASOTA, FL, 34243
WIGGINS LYNWOOD J Managing Member 7351 WEST COUNTRY CLUB, SARASOTA, FL, 34243
WIGGINS LARRY Agent 7351 WEST COUNTRY CLUB, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052317 DOWN HOME COOKING EXPIRED 2017-05-11 2022-12-31 - PO BOX 2, TALLEVAST, FL, 34270
G16000059952 KINGS & WARRIORS LSC EXPIRED 2016-06-17 2021-12-31 - PO BOX 2, TALLEVAST, FL, 34270

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 WIGGINS, LARRY -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-01 - -
REINSTATEMENT 2014-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-13 2637 MALL DRIVE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2014-10-13 2637 MALL DRIVE, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000206932 ACTIVE 2019 CC 2321 NC SARASOTA COUNTY COURT 2021-04-29 2026-05-03 $25,328.28 COCCA DEVELOPMENT, LTD., 100 DEBARTOLO PLACE, SUITE 400, BOARDMAN, OH 44512

Documents

Name Date
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-12-09
LC Amendment 2014-12-01
REINSTATEMENT 2014-10-13
Florida Limited Liability 2013-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State