Search icon

LUCILLE'S BAD TO THE BONE BBQ, LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: LUCILLE'S BAD TO THE BONE BBQ, LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Mar 1996 (29 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 09 Mar 1998 (27 years ago)
Document Number: A96000000493
FEI/EIN Number 650656076

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

Mail Address: 3600 SOUTH CONGRESS AVENUE, SUITE P, BOYNTON BEACH, FL, 33426, US
Address: 3011 YAMATO RD STE A1, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCILLE'S BAD TO THE BONE BBQ, LP Agent 3600 S Congress Ave, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000101068 SWEET SALLY'S CHICKEN RANCH ACTIVE 2023-08-29 2028-12-31 - 3011 YAMATO ROAD, SUITE A1, BOCA RATON, FL, 33434
G14000068180 LUCILLES ON WHEELS EXPIRED 2014-07-01 2019-12-31 - 138 N SWINTON AVE SUITE B, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 3600 S Congress Ave, Suite P, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-08-17 3011 YAMATO RD STE A1, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2011-02-16 LUCILLE'S BAD TO THE BONE BBQ, LP -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 3011 YAMATO RD STE A1, BOCA RATON, FL 33434 -
CONTRIBUTION CHANGE 1998-03-09 - -
CONTRIBUTION CHANGE 1997-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State