Search icon

DUVAL RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DUVAL RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUVAL RESTAURANT GROUP, 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: 30 Jul 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L03000028006
FEI/EIN Number 550842947

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

Address: 628 DUVAL STREET, UNIT 5, KEY WEST, FL, 33040
Mail Address: 628 DUVAL STREET, UNIT 5, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB ARTHUR W Managing Member 628 DUVAL STREET, #5-REAR, KEY WEST, FL, 33040
WEBB ARTHUR W Agent 628 DUVAL STREET, #5-REAR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-06-28 - -
LC AMENDMENT 2006-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-26 628 DUVAL STREET, #5-REAR, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2006-05-26 WEBB, ARTHUR WJR -
CHANGE OF MAILING ADDRESS 2005-05-09 628 DUVAL STREET, UNIT 5, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-04 628 DUVAL STREET, UNIT 5, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001071110 LAPSED 1000000281657 MONROE 2012-11-21 2022-12-28 $ 4,710.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07900005143 LAPSED 2006-CA-993-K 16TH JUD CIR CRT MONROE CTY FL 2007-02-01 2012-04-05 $37694.01 ADVANCEME, INC., 600 TOWN PARK LANE, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
LC Amendment 2006-06-28
LC Amendment 2006-06-16
ANNUAL REPORT 2006-05-26
Off/Dir Resignation 2006-01-24
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-08-04
Amendment 2004-03-30
Off/Dir Resignation 2004-03-18
Florida Limited Liabilites 2003-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State