Search icon

THE BOULEVARD AN AMERICAN BISTRO, LLC

Company Details

Entity Name: THE BOULEVARD AN AMERICAN BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L05000103412
FEI/EIN Number 203656688
Address: 1926 HOLLYWOOD BLVD, 103, HOLLYWOOD, FL, 33020, US
Mail Address: 21055 NE 37th Ave, AVENTURA, FL, 33180, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA MARIANA Agent 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Managing Member

Name Role Address
GARCIA MARIANA Managing Member 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063775 TAKITOS RESTAURANT ACTIVE 2016-06-28 2026-12-31 No data 1926 HOLLYWOOD BLVD, #103, HOLLYWOOD, FL, 33020
G09000125861 TAKITOS RESTAURANT EXPIRED 2009-06-23 2014-12-31 No data 1926 HOLLYWOOD BLVD #103, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-12 1926 HOLLYWOOD BLVD, 103, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2021-02-12 GARCIA, MARIANA No data
LC STMNT OF RA/RO CHG 2016-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1926 HOLLYWOOD BLVD, 103, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 1926 HOLLYWOOD BLVD, 103, HOLLYWOOD, FL 33020 No data
AMENDMENT 2005-12-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000111183 TERMINATED 1000000649661 DADE 2014-12-30 2035-01-22 $ 7,167.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
CORLCRACHG 2016-12-12
AMENDED ANNUAL REPORT 2016-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State