Search icon

BONEFISH GRILL GULF COAST OF LOUISIANA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LEFFERTS KELLY B Agent 2202 N WEST SHORE BLVD.5TH FLOOR, TAMPA, FL, 33607
BONEFISH/GULF COAST, LIMITED PARTNERSHIP Managing Member -

Events

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 -

Documents

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