Search icon

WAYPOINT 6 TAVERN, LLC - Florida Company Profile

Company Details

Entity Name: WAYPOINT 6 TAVERN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYPOINT 6 TAVERN, 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: 19 Aug 2016 (9 years ago)
Date of dissolution: 28 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: L16000155774
FEI/EIN Number 82-1351197

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

Address: 102 9th Street NE, Ruskin, FL, 33570, US
Mail Address: 102 9th Street NE, Largo, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTORI MARSHA Authorized Member 102 9th Street NE, LARGO, FL, 33570
DANIELS STEPHANIE Authorized Member 2151 MARY SUE STREET, LARGO, FL, 33774
PASTORI MARSHA Agent 102 9th Street NE, Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061475 WAYPOINT 6 TAVERN & GEEKERY EXPIRED 2017-06-03 2022-12-31 - 9057 ULMERTON RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 102 9th Street NE, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2020-06-30 102 9th Street NE, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 102 9th Street NE, Ruskin, FL 33570 -
LC AMENDMENT 2018-11-09 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 PASTORI, MARSHA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
LC Amendment 2018-11-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State