Search icon

RAVING FANS RESTAURANT GROUP II, LLC - Florida Company Profile

Company Details

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

RAVING FANS RESTAURANT GROUP II, 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000038037
FEI/EIN Number 200279860

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

Address: 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL, 33578, US
Mail Address: 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEL ANTONY G Managing Member 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL, 33578
FRIEL ANTONY G Agent 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 FRIEL, ANTONY G -
LC AMENDMENT 2018-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2009-01-20 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL 33578 -
LC AMENDMENT 2007-11-07 - -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-01
LC Amendment 2018-11-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State