Entity Name: | BONEFISH GRILL GULF COAST OF LOUISIANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONEFISH GRILL GULF COAST OF LOUISIANA, 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: | 02 Mar 2005 (20 years ago) |
Date of dissolution: | 06 Apr 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2016 (9 years ago) |
Document Number: | L05000021172 |
FEI/EIN Number |
202420776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 N WEST SHORE BLVD.5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607, US |
Mail Address: | 2202 N WEST SHORE BLVD.5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFFERTS KELLY B | Agent | 2202 N WEST SHORE BLVD.5TH FLOOR, TAMPA, FL, 33607 |
BONEFISH/GULF COAST, LIMITED PARTNERSHIP | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-04-06 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2014-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | LEFFERTS, KELLY B | - |
LC AMENDED AND RESTATED ARTICLES | 2014-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 2202 N WEST SHORE BLVD.5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 2202 N WEST SHORE BLVD.5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 2202 N WEST SHORE BLVD.5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-04-06 |
ANNUAL REPORT | 2015-04-27 |
LC Amended and Restated Art | 2014-05-14 |
LC Amended and Restated Art | 2014-05-01 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State