Search icon

WARR CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: WARR CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARR CAPITAL 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: 03 Oct 2013 (12 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: L13000139857
FEI/EIN Number 46-3814245

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

Address: 13902 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: P.O. Box 20174, Tampa, FL, 33622, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Warr Greg Manager 13902 N Dale Mabry Hwy, Tampa, FL, 33618
MAGLIOLA FIORENZA Manager 69 ARROWHEAD LOOP, CANADIA, OK, 74425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 13902 N Dale Mabry Hwy, Suite 118, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-04-28 13902 N Dale Mabry Hwy, Suite 118, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2019-09-27 - -
LC AMENDMENT 2015-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000794576 ACTIVE 24-CA008902 CIRCUIT COURT HILLSBOROUGH CTY 2024-12-18 2029-12-23 $894418.00 PETER DRISCOLL, C/O JOHN L. DICKS II AKERMAN LLP, 401 E. JACKSON ST., STE. 1700, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-31
LC Amendment 2019-09-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-05-03
LC Amendment 2015-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State