Entity Name: | K & W BARBECUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Mar 2013 (12 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: | L13000036968 |
FEI/EIN Number | 462237660 |
Address: | 2637 MALL DRIVE, SARASOTA, FL, 34231 |
Mail Address: | PO BOX 2, TALLEVAST, FL, 34270 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIGGINS LARRY | Agent | 7351 WEST COUNTRY CLUB, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
WIGGINS LARRY | Chief Executive Officer | 7351 WEST COUNTRY CLUB DRIVE, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
WIGGINS LYNWOOD J | Managing Member | 7351 WEST COUNTRY CLUB, SARASOTA, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052317 | DOWN HOME COOKING | EXPIRED | 2017-05-11 | 2022-12-31 | No data | PO BOX 2, TALLEVAST, FL, 34270 |
G16000059952 | KINGS & WARRIORS LSC | EXPIRED | 2016-06-17 | 2021-12-31 | No data | PO BOX 2, TALLEVAST, FL, 34270 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | WIGGINS, LARRY | No data |
REINSTATEMENT | 2016-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2014-12-01 | No data | No data |
REINSTATEMENT | 2014-10-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-13 | 2637 MALL DRIVE, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2014-10-13 | 2637 MALL DRIVE, SARASOTA, FL 34231 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 |
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: 02 Feb 2025
Sources: Florida Department of State