Search icon

SUCCESS - IT'S A WRAP CLEARWATER, LLC

Company Details

Entity Name: SUCCESS - IT'S A WRAP CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000092194
FEI/EIN Number 26-4258194
Mail Address: 2639 Fruitville Road, Sarasota, FL, 34237, US
Address: 2639 FUITVILLE ROAD, SUITE 103, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KATE SMITH LAW Agent 2639 FRUITVILLE ROAD, SARASOTA, FL, 34237

Manager

Name Role Address
ANEWU, INC. Manager 2639 Fruitville Road, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059025 ANEWU OF CLEARWATER EXPIRED 2016-06-15 2021-12-31 No data P.O. BOX 642, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2021-06-25 SUCCESS - IT'S A WRAP CLEARWATER, LLC No data
REGISTERED AGENT NAME CHANGED 2020-04-14 KATE SMITH LAW No data
CHANGE OF MAILING ADDRESS 2018-04-24 2639 FUITVILLE ROAD, SUITE 103, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2639 FRUITVILLE ROAD, SUITE 103, SARASOTA, FL 34237 No data
LC AMENDMENT AND NAME CHANGE 2016-06-23 ANEWU OF CLEARWATER, LLC No data

Documents

Name Date
LC Amendment and Name Change 2021-06-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
LC Amendment and Name Change 2016-06-23
Florida Limited Liability 2016-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State