Entity Name: | GRILL TIME OF BOCA RATON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRILL TIME OF BOCA RATON, 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: |
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: | 01 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Apr 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 28 Apr 2015 (10 years ago) |
Document Number: | L06000086471 |
FEI/EIN Number |
205475544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8177 GLADES ROAD, BOCA RATON, FL, 33434, US |
Mail Address: | 32 SOMERSET DRIVE NORTH, GREAT NECK, NY, 11020, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUSFAN YAAKOV | Managing Member | 32 SOMERSET DR., N., NORTH GREAT NECK, NY, 11020 |
YOUSFAN YAAKOV | Agent | 32 SOMERSET DRIVE, NORTH, GREAT NECK, FL, 11020 |
YOUSFAN DORON | Managing Member | 42 EDGEMERE DRIVE, SEARINGTOWN, NY, 11507 |
YOUSFAN ERAN | Managing Member | 32 SOMERSET DR., N., GREAT NECK, NY, 11020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | YOUSFAN, YAAKOV | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 32 SOMERSET DRIVE, NORTH, GREAT NECK, FL 11020 | - |
CHANGE OF MAILING ADDRESS | 2008-10-23 | 8177 GLADES ROAD, BOCA RATON, FL 33434 | - |
CANCEL ADM DISS/REV | 2008-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ADMIN DISSOLVED RA | 2015-04-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-06 |
REINSTATEMENT | 2008-10-23 |
REINSTATEMENT | 2007-10-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State