Search icon

PW BRANDON MALL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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