Search icon

CHANNEL BAR, LLC - Florida Company Profile

Company Details

Entity Name: CHANNEL BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANNEL BAR, 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000019185
FEI/EIN Number 261420926

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

Mail Address: PO BOX 3275, TAMPA, FL, 33601, US
Address: 290 MERIDIAN AVE SOUTH, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON ROBERT Managing Member 1211 E. CUMBERLAND AVE #1604, TAMPA, FL, 33602
SOLOMON MARVIN Agent 1702 N FLORIDA AVE, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087633 AJA EXPIRED 2016-08-17 2021-12-31 - 290 S. MERIDIAN AVE., TAMPA, FL, 33602
G15000083879 AJA CHANNELSIDE EXPIRED 2015-08-13 2020-12-31 - AJA CHANNELSIDE, 290 S. MERIDIAN AVE., TAMPA, FL, 33602
G14000047709 EPIC ULTRALOUNGE EXPIRED 2014-05-14 2019-12-31 - 290 SOUTH MERIDIAN AVENUE, TAMPA, FL, 33602
G09015900542 AJA EXPIRED 2009-01-15 2014-12-31 - 290 SOUTH MERIDIAN ST., TOWERS OF CHANNELSIDE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 290 MERIDIAN AVE SOUTH, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2008-04-28 290 MERIDIAN AVE SOUTH, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2008-04-28 SOLOMON, MARVIN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1702 N FLORIDA AVE, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000754358 TERMINATED 1000000803331 HILLSBOROU 2018-11-08 2038-11-14 $ 5,444.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000724328 TERMINATED 1000000801197 HILLSBOROU 2018-10-24 2038-10-31 $ 13,699.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000474425 TERMINATED 1000000669793 HILLSBOROU 2015-03-31 2035-04-17 $ 15,829.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000065157 TERMINATED 1000000649648 HILLSBOROU 2014-12-19 2035-01-08 $ 13,313.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000549783 TERMINATED 1000000478262 HILLSBOROU 2013-02-28 2033-03-06 $ 7,428.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000237522 TERMINATED 1000000260798 HILLSBOROU 2012-03-23 2032-03-28 $ 22,906.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000513114 TERMINATED 1000000228304 HILLSBOROU 2011-08-03 2031-08-10 $ 32,486.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000098389 TERMINATED 1000000203891 HILLSBOROU 2011-02-08 2031-02-16 $ 49,321.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State