Search icon

IRISH EMBASSY PUB & GRILL, LLC - Florida Company Profile

Company Details

Entity Name: IRISH EMBASSY PUB & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRISH EMBASSY PUB & GRILL, 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000042427
FEI/EIN Number 202789967

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

Address: 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL, 32202, US
Mail Address: 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN JAMES AESQUIRE Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202
QUINN PAUL C Manager 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2014-04-23 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2014-04-23 NOLAN, JAMES A., ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State