Entity Name: | Z & R, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Aug 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Oct 2014 (10 years ago) |
Document Number: | L05000076221 |
FEI/EIN Number | 203349653 |
Mail Address: | 800 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US |
Address: | 399 SE MIZNER BLVD, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GR RESTAURANT MANAGEMENT, LLC | Agent |
Name | Role |
---|---|
GR RESTAURANT MANAGEMENT, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104752 | GARY RACK'S FARMHOUSE KITCHEN | ACTIVE | 2014-10-15 | 2029-12-31 | No data | 800 FAIRWAY DRIVE, SUITE 292, DEERFIELD BEACH, FL, 33441 |
G14000078547 | LITTLE HEN | EXPIRED | 2014-07-30 | 2019-12-31 | No data | 1182 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
G14000076169 | SKINNY ROOSTER | EXPIRED | 2014-07-23 | 2019-12-31 | No data | 1182 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
G09000184781 | TABLE 42 | EXPIRED | 2009-12-15 | 2014-12-31 | No data | 1182 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-08 | 399 SE MIZNER BLVD, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | GR Restaurant Management LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 800 FAIRWAY DRIVE, Ste 292, DEERFIELD BEACH, FL 33441 | No data |
LC STMNT OF RA/RO CHG | 2014-10-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 399 SE MIZNER BLVD, BOCA RATON, FL 33432 | No data |
LC AMENDMENT | 2006-01-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z & R LLC d/b/a Gary Rack's Farmhouse Kitchen, Appellant(s) v. Florida Department of Business and Professional Regulation, Division of Alcoholic Beverages and Tobacco, Appellee(s). | 1D2024-2561 | 2024-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Z & R, LLC |
Role | Appellant |
Status | Active |
Representations | David Clifford Ashburn |
Name | Gary Rack's Farmhouse Kitchen |
Role | Appellant |
Status | Active |
Name | Department of Business and Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Joseph Yauger Whealdon, III |
Name | Division of Alcoholic Beverages and Tobacco |
Role | Appellee |
Status | Active |
Name | DBPR Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-10-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Z & R LLC |
Docket Date | 2024-10-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Z & R LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State