Entity Name: | JP'S BAR-B-QUE NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JP'S BAR-B-QUE NORTH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 2014 (11 years ago) |
Document Number: | L05000075038 |
FEI/EIN Number |
203940210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13180 N. CLEVELAND AVENUE, STE. 111, NORTH FORT MYERS, FL, 33903 |
Mail Address: | 13180 N. CLEVELAND AVENUE, STE. 111, NORTH FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GYARMATHY JAMES P | Manager | 13180 N. CLEVELAND AVENUE, STE. 111, NORTH FORT MYERS, FL, 33903 |
GYARMATHY JAMES P | President | 13180 N. CLEVELAND AVENUE, STE. 111, NORTH FORT MYERS, FL, 33903 |
GYARMATHY JAMES P | Secretary | 13180 N. CLEVELAND AVENUE, STE. 111, NORTH FORT MYERS, FL, 33903 |
GYARMATHY JAMES P | Treasurer | 13180 N. CLEVELAND AVENUE, STE. 111, NORTH FORT MYERS, FL, 33903 |
Gyarmathy James P | Agent | 13180 N. Cleveland Ave, N. FT. MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Gyarmathy, James P | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 13180 N. Cleveland Ave, #111, N. FT. MYERS, FL 33903 | - |
REINSTATEMENT | 2014-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State