Search icon

TAILGATERS SPORTS BAR, LLC - Florida Company Profile

Company Details

Entity Name: TAILGATERS SPORTS BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAILGATERS SPORTS BAR, 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: 20 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000068189
FEI/EIN Number 201635153

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

Address: 2893 PLAINWOOD PLACE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 2893 PLAINWOOD PLACE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEELER JULIE E Managing Member 2893 PLAINWOOD PLACE, GREEN COVE SPRINGS, FL, 32043
CLARK DANNY G Managing Member 540 HWY 16 EAST, GREEN COVE SPRINGS, FL, 32043
CLARK MARTHA S Managing Member 540 HWY 16 EAST, GREEN COVE SPRINGS, FL, 32043
BEELER JULIE E Agent 2893 PLAINWOOD PLACE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-04 BEELER, JULIE E -
CHANGE OF PRINCIPAL ADDRESS 2005-09-22 2893 PLAINWOOD PLACE, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-22 2893 PLAINWOOD PLACE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2005-08-15 2893 PLAINWOOD PLACE, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000272644 TERMINATED 1000000058142 2934 1140 2007-08-16 2027-08-22 $ 11,060.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-07
Reg. Agent Change 2005-09-22
ANNUAL REPORT 2005-03-24
Florida Limited Liability 2004-09-20
Off/Dir Resignation 2004-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State