Search icon

THE WAREHOUSE CUISINE AND COCKTAILS LLC

Company Details

Entity Name: THE WAREHOUSE CUISINE AND COCKTAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L16000100647
FEI/EIN Number 81-2716095
Mail Address: 9010 Bellaire Bay Drive, NAPLES, FL, 34120, US
Address: 9010 Bellaire Bay Dr., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
O'NEILL MARIA Agent 4575 Via Royale, Fort Myers, FL, 33919

Manager

Name Role Address
Robert J Forget Revocable Trust Manager 401 Quay Commons, 805, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 9010 Bellaire Bay Dr., NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 9010 Bellaire Bay Dr., NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 4575 Via Royale, 102, Fort Myers, FL 33919 No data
LC AMENDMENT 2017-07-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000025369 TERMINATED 1000000809415 COLLIER 2018-12-27 2039-01-09 $ 1,114.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000704577 TERMINATED 1000000799313 COLLIER 2018-10-05 2028-10-24 $ 169.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000704569 TERMINATED 1000000799312 COLLIER 2018-10-05 2038-10-24 $ 1,184.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000444448 TERMINATED 1000000786837 COLLIER 2018-06-15 2038-06-27 $ 1,171.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000444455 TERMINATED 1000000786838 COLLIER 2018-06-15 2028-06-27 $ 337.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-20
LC Amendment 2017-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State