Search icon

PW WIREGRASS, LLC - Florida Company Profile

Company Details

Entity Name: PW WIREGRASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PW WIREGRASS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L19000034087
FEI/EIN Number 83-3545885

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

Address: 28211 Paseo Dr, Wesley Chapel, FL, 33543, US
Mail Address: 234 Seaview Drive, Key Biscayne, FL, 33149, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATUESTA RAMIREZ OLGA L Manager 701 BRICKELL AVENUE, MIAMI, 33131
TASCHETTI MARIA D Manager 701 BRICKELL AVENUE, MIAMI, 33131
REMOLINA JUAN G Manager 234 SEAVIEW DRIVE, KEY BISCAYNE, FL, 33149
Parlade Jaime Agent 5975 Sunset Drive, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093499 PRONTOWASH WIREGRASS EXPIRED 2019-08-27 2024-12-31 - 511 W BAY STREET, SUITE 369, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 5975 Sunset Drive, Suite 802, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-05-08 Parlade, Jaime -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 28211 Paseo Dr, Wesley Chapel, FL 33543 -
REINSTATEMENT 2023-01-25 - -
CHANGE OF MAILING ADDRESS 2023-01-25 28211 Paseo Dr, Wesley Chapel, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431864 ACTIVE 1000001001701 PASCO 2024-07-02 2044-07-10 $ 1,446.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000309037 ACTIVE 1000000993191 PASCO 2024-05-14 2044-05-22 $ 1,464.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000309045 ACTIVE 1000000993193 PASCO 2024-05-14 2034-05-22 $ 549.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000079061 ACTIVE 1000000944442 PASCO 2023-02-16 2033-02-22 $ 366.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000557399 TERMINATED 1000000938525 PASCO 2022-12-09 2042-12-14 $ 3,272.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000382426 ACTIVE 1000000930362 PASCO 2022-08-05 2032-08-10 $ 638.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000382418 TERMINATED 1000000930361 PASCO 2022-08-05 2042-08-10 $ 13,075.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000347050 TERMINATED 1000000866253 PASCO 2020-10-23 2040-10-28 $ 4,859.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-19
LC Amendment 2023-06-28
AMENDED ANNUAL REPORT 2023-05-08
REINSTATEMENT 2023-01-25
REINSTATEMENT 2021-12-17
ANNUAL REPORT 2020-05-18
LC Amendment 2019-08-12
Florida Limited Liability 2019-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State