Search icon

NETTA'S HOSPITALITY, LLC

Company Details

Entity Name: NETTA'S HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000125613
FEI/EIN Number 47-4743808
Address: 6229 GRAND BLVD, NEW PORT RICHEY, FL, 34652
Mail Address: 6229 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
LUKE CHARLES LIROT, P.A. Agent

Manager

Name Role Address
FRANZE CRAIG Manager 2841 U.S.Hwy 19 North, Holiday, FL, 34691
Barnett Zachary Manager 2841 U.S. Hwy 19 North, Holiday, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028037 NETTA'S HIDEAWAY AND CAFE EXPIRED 2016-03-16 2021-12-31 No data C/O MILE HIGH CLUB, 3860 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-06-16 6229 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 2240 BELLEAIR RD, STE 190, CLEARWATER, FL 33764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000311896 ACTIVE 1000000744886 PASCO 2017-05-30 2037-06-01 $ 7,500.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000311904 ACTIVE 1000000744887 PASCO 2017-05-30 2027-06-01 $ 448.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000285645 ACTIVE 1000000743333 PASCO 2017-05-15 2037-05-18 $ 2,268.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-16
AMENDED ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State