Entity Name: | WT CAFE OF COLLIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000177903 |
FEI/EIN Number | 35-2496916 |
Address: | 771 Airport Pulling Road #3, NAPLES, FL, 34104, US |
Mail Address: | 771 Airport Pulling Road #3, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Biondi Kathleen M | Agent | 771 Airport Pulling Rd N Ste 3, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Biondi Kathleen M | Managing Member | 771 Airport Pulling Road #3, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-14 | Biondi, Kathleen M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-18 | 771 Airport Pulling Road #3, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-18 | 771 Airport Pulling Road #3, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 771 Airport Pulling Rd N Ste 3, Naples, FL 34104 | No data |
REINSTATEMENT | 2020-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000144392 | TERMINATED | 1000000982452 | COLLIER | 2024-03-01 | 2044-03-13 | $ 1,235.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J21000641302 | TERMINATED | 1000000909680 | COLLIER | 2021-12-10 | 2041-12-15 | $ 4,725.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-27 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State