Search icon

NORTH AMERICAN B.B.Q. OF BOYNTON BEACH, LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN B.B.Q. OF BOYNTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN B.B.Q. OF BOYNTON BEACH, 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: 25 Sep 2002 (23 years ago)
Document Number: L02000025117
FEI/EIN Number 223876084

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

Mail Address: 3600 SOUTH CONGRESS AVENUE, SUITE P, BOYNTON BEACH, FL, 33426, US
Address: 6665-A W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON CRAIG Managing Member 3600 SOUTH CONGRESS AVENUE, SUITE P, BOYNTON BEACH, FL, 33426
LARSON CRAIG Agent 3600 SOUTH CONGRESS AVENUE, SUITE P, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03084700079 LUCILLE'S BAD TO THE BONE BBQ ACTIVE 2003-03-25 2028-12-31 - 3600 S CONGRESS AVE, SUITE P, SUITE P, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 6665-A W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 3600 SOUTH CONGRESS AVENUE, SUITE P, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-08-17 6665-A W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2009-02-25 LARSON, CRAIG -

Documents

Name Date
ANNUAL REPORT 2024-03-04
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 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State