Search icon

CARRABBA'S ITALIAN GRILL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CARRABBA'S ITALIAN GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRABBA'S ITALIAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: L07000062830
FEI/EIN Number 593295193

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

Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
Mail Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARRABBA'S ITALIAN GRILL, LLC, RHODE ISLAND 000272804 RHODE ISLAND
Headquarter of CARRABBA'S ITALIAN GRILL, LLC, ALABAMA 000-613-275 ALABAMA
Headquarter of CARRABBA'S ITALIAN GRILL, LLC, NEW YORK 3667448 NEW YORK
Headquarter of CARRABBA'S ITALIAN GRILL, LLC, KENTUCKY 0672444 KENTUCKY
Headquarter of CARRABBA'S ITALIAN GRILL, LLC, COLORADO 19951094224 COLORADO
Headquarter of CARRABBA'S ITALIAN GRILL, LLC, CONNECTICUT 0906800 CONNECTICUT
Headquarter of CARRABBA'S ITALIAN GRILL, LLC, IDAHO 208781 IDAHO
Headquarter of CARRABBA'S ITALIAN GRILL, LLC, ILLINOIS LLC_02302772 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001414790 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 (813) 282-1225

Filings since 2008-06-02

Form type EFFECT
File number 333-150811-170
Filing date 2008-06-02
File View File

Filings since 2008-06-02

Form type 424B3
File number 333-150811-170
Filing date 2008-06-02
File View File

Filings since 2008-05-29

Form type S-4/A
File number 333-150811-170
Filing date 2008-05-29
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-170
Filing date 2008-05-12
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-170
Filing date 2008-05-12
File View File

Filings since 2008-05-09

Form type S-4
File number 333-150811-170
Filing date 2008-05-09
File View File

Key Officers & Management

Name Role
UNITED AGENT GROUP INC. Agent
OSI RESTAURANT PARTNERS, LLC Member

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-31 - -
REGISTERED AGENT NAME CHANGED 2024-07-31 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
CONVERSION 2007-06-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000003626. CONVERSION NUMBER 700000066407

Court Cases

Title Case Number Docket Date Status
CARRABBA'S ITALIAN GRILL, LLC, BLOOMIN BRANDS, INC. AND JASON LALLOZ VS CHERYL WESLEY, TWT RESTAURANT DESIGN, CONSTRUCTION & DEVELOPMENT COMPANY AND GREEN ROOFING TECHNOLOGIES, INC. 2D2023-1693 2023-08-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3065

Parties

Name CARRABBA'S ITALIAN GRILL, LLC
Role Petitioner
Status Active
Representations MADELINE S. VILLANI, ESQ., GEORGE M. DUNCAN, ESQ., SCOTT PARKER YOUNT, ESQ.
Name BLOOMIN BRANDS, INC.
Role Petitioner
Status Active
Name JASON LALLOZ
Role Petitioner
Status Active
Name GREEN ROOFING TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations KEITH WILLIAM WYNNE, ESQ.
Name CHERYL WESLEY
Role Respondent
Status Active
Representations KEVIN BRITT WOODS, ESQ., THOMAS J. SEIDER, ESQ., SHARON C. DEGNAN, ESQ.
Name TWT RESTAURANT DESIGN, CONSTRUCTION & DEVELOPMENT COMPANY
Role Respondent
Status Active
Representations JORGE SANTEIRO, JR., ESQ.
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Petitioner's "Notice of Withdrawal of Renewed Motion for Review of Order Denying Stay" is treated as a motion and granted. The Renewed Motion is withdrawn.
Docket Date 2024-01-10
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2024-01-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ ***WITHDRAWN PER 1/16/24 ORDER***PETITIONERS' RENEWED MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-09-19
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT CHERYL WESLEY'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHERYL WESLEY
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 6, 2023.
Docket Date 2023-09-01
Type Response
Subtype Response
Description RESPONSE ~ CHERYL WESLEY'S RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHERYL WESLEY
Docket Date 2023-09-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners have filed a motion seeking review of the lower tribunal's orderdenying stay. We have reviewed the lower tribunal's order, and the order is approved.The provisional stay imposed on lower court proceedings is hereby lifted.
Docket Date 2023-08-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ TWT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-28
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondents shall respond to Petitioners' "motion for review of order denying stay" within seven days of the date of this order. Petitioners may reply within three days of service of the response.
Docket Date 2023-08-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners’ request for a stay, contained in the petition for writ of certiorari, isgranted only to the extent that a provisional stay of lower court proceedings is entereduntil such time as the trial court has the opportunity to rule on Petitioners’ motion tostay.Petitioners shall immediately file a motion to stay in the trial court and, within 7days of this order, provide this court with a status report concerning the trial court’sruling on the motion to stay, at which time this court will consider the necessity ofmaintaining the provisional stay. Once an order on the motion to stay is rendered,Petitioners may seek review of any adverse ruling in this court.Respondents shall serve a response to the petition for writ of certiorari within 20days. Petitioners may serve a reply within 20 days thereafter. The parties shall keep thiscourt apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-09
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The petition that initiated this proceeding does not provide mailing addresses forthose served with the petition. Petitioner shall within five days submit an amendedcertificate of service that lists current mailing addresses for all entities served with thepetition.
Docket Date 2023-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2024-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Cheryl Wesley's motion for appellate attorneys' fees pursuant to section 768.79, Florida Statutes, is remanded to the trial court. If Respondent establishes her entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes, the trial court is authorized to award her all reasonable appellate attorneys' fees incurred.
Docket Date 2024-01-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ PETITIONERS' NOTICE OF WITHDRAWAL OF RENEWED MOTION FOR REVIEW OF ORDER DENYING STAY AND STATUS REPORT
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC

Documents

Name Date
CORLCRACHG 2024-07-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346705387 0420600 2023-05-16 10110 U.S. 19, PORT RICHEY, FL, 34668
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-16
Case Closed 2023-06-23

Related Activity

Type Complaint
Activity Nr 2009630
Safety Yes
343617304 0420600 2018-11-23 2240 E. HWY 50, CLERMONT, FL, 34711
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-11
Emphasis N: AMPUTATE
Case Closed 2019-03-05

Related Activity

Type Referral
Activity Nr 1401438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2019-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-27
Nr Instances 2
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a. Food preparation area, two portable fire extinguishers located at either side of the cooking area had not been subjected to an annual maintenance check since October, 2017, observed on or about 11/23/2018.
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2019-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-27
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. Kitchen and food preparation areas, the exit door located on the north left side of the restaurant is kept temporarily obstructed with empty boxes, on or about November 23, 2018.
Citation ID 01003
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2019-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-27
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposes an employee to injury and the defective or damaged item was not removed from service and an employee was using it before repairs and tests necessary to render the equipment safe were made: a. Food Preparation area, station #2, a food processor was using with damage to the electrical cord cover therefore exposing employees to electrical shock, on or about November 23, 2018.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1742522 Intrastate Hazmat 2014-01-21 10000 2013 1 1 Priv. Pass. (Business)
Legal Name CARRABBA'S ITALIAN GRILL
DBA Name -
Physical Address 2202 NORTH WESTSHORE BLVD, TAMPA, FL, 33607, US
Mailing Address 5903 FALCONWOOD PL, LITHIA, FL, 33547, US
Phone (813) 288-8286
Fax -
E-mail JPANTE@CARRABBAS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State