Search icon

FIFTH AVENUE GRILL, LLC - Florida Company Profile

Company Details

Entity Name: FIFTH AVENUE GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIFTH AVENUE 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: 06 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000098111
FEI/EIN Number 650087826

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

Address: 4600 North Ocean Blvd., Suite 100, Boynton Beach, FL, 33435, US
Mail Address: 4600 North Ocean Blvd., Suite 100, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERIEN JOHN Manager 4600 N. Ocean Blvd., Suite 100, Boynton Beach, FL, 33435
THERIEN LUKE Manager 4600 North Ocean Blvd., Suite 100, Boynton Beach, FL, 33435
THERIEN GILLES Manager 4600 North Ocean Blvd., Suite 100, Boynton Beach, FL, 33435
SCHONE LARRY T Agent 4600 North Ocean Blvd., Suite 206, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 4600 North Ocean Blvd., Suite 100, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2015-01-08 4600 North Ocean Blvd., Suite 100, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 4600 North Ocean Blvd., Suite 206, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2010-02-10 SCHONE, LARRY TESQ. -

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-12
Florida Limited Liability 2006-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State