Entity Name: | PW BRANDON MALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PW BRANDON MALL, 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. |
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: | 24 Jul 2018 (7 years ago) |
Date of dissolution: | 18 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | L18000178080 |
FEI/EIN Number |
35-2639258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1439 Bartow Rd unit #126, LAKELAND, FL, 33801, US |
Mail Address: | 1439 Bartow Rd unit #126, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Serafini Angela M | Manager | 4683 Asbury View Drive, TAMPA, FL, 33619 |
ZAVALA OSCAR | Manager | 3349 Wolffork Road, Rabun Gap, GA, 30568 |
CINCOTTI ANTONIO | Agent | 4683 Asbury View Drive, TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000030573 | PW BRANDON | ACTIVE | 2023-03-06 | 2028-12-31 | - | 4683 ASBURY VIEW DRIVE, APT 104, TAMPA, FL, 33619 |
G18000125007 | PRONTOWASH BRANDON MALL | EXPIRED | 2018-11-26 | 2023-12-31 | - | 511 W BAY STREET, SUITE 369, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 1439 Bartow Rd unit #126, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 1439 Bartow Rd unit #126, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 4683 Asbury View Drive, APT 104, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | CINCOTTI, ANTONIO | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000129470 | TERMINATED | 1000000917147 | HILLSBOROU | 2022-03-04 | 2042-03-15 | $ 2,237.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000575575 | ACTIVE | 1000000905676 | HILLSBOROU | 2021-10-27 | 2041-11-10 | $ 13,881.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000717247 | TERMINATED | 1000000845921 | HILLSBOROU | 2019-10-28 | 2039-10-30 | $ 3,592.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000534907 | TERMINATED | 1000000836003 | HILLSBOROU | 2019-08-05 | 2039-08-07 | $ 2,338.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-06-17 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-05-18 |
LC Amendment | 2019-08-29 |
ANNUAL REPORT | 2019-01-31 |
Florida Limited Liability | 2018-07-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State