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. |
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 |
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 |
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 | - |
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 |
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