Search icon

436 12 ST W LLC - Florida Company Profile

Company Details

Entity Name: 436 12 ST W LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

436 12 ST W 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: 21 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000042789
FEI/EIN Number 46-2348053

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

Address: 436 12TH ST W, BRADENTON, FL, 34205
Mail Address: 436 12TH ST W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALCZAK GARY Managing Member 436 12TH ST W, BRADENTON, FL, 34205
WALCZAK GARY Agent 436 12TH ST W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111462 PUB EIGHTY EIGHT EXPIRED 2013-11-13 2018-12-31 - 436 12TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 436 12TH ST W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-12-01 436 12TH ST W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 436 12TH ST W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-12-01 436 12TH ST W, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000617922 TERMINATED 1000000721927 MANATEE 2016-09-08 2036-09-15 $ 8,762.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State