Search icon

POLO GRILL, LLC - Florida Company Profile

Company Details

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

POLO 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: 10 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000102973
FEI/EIN Number 261305398

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

Address: 10670 BOARDWALK LOOP, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 7911 209th Street East, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAUBER THOMAS R Managing Member 10670 BOARDWALK LOOP, LAKEWOOD RANCH, FL, 34202
KLAUBER JAYMIE B Managing Member 10670 BOARDWALK LOOP, LAKEWOOD RANCH, FL, 34202
BAND GREGORY SESQ. Agent ONE SOUTH SCHOOL AVENUE, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08045700066 FETE CATERING & BALLROOM EXPIRED 2008-02-14 2013-12-31 - 10670 BOARDWALK LOOP, LAKEWOOD RANCH, FL, 34202
G08017700069 FETE EXPIRED 2008-01-17 2013-12-31 - 10670 BOARDWALK LOOP, LAKEWOOD RANCH, FL, 34202
G08017700006 POLO GRILL & BAR EXPIRED 2008-01-17 2013-12-31 - 10670 BOARDWALK LOOP, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-31 10670 BOARDWALK LOOP, LAKEWOOD RANCH, FL 34202 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 BAND, GREGORY S., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 ONE SOUTH SCHOOL AVENUE, SUITE 500, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 10670 BOARDWALK LOOP, LAKEWOOD RANCH, FL 34202 -

Court Cases

Title Case Number Docket Date Status
ATHEA BISHOP, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSHUA BISHOP VS POLO GRILL, LLC, D/B/A FETE CATERING & BALLROOM 2D2022-2117 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 003151 NC

Parties

Name THE ESTATE OF JOSHUA BISHOP
Role Appellant
Status Active
Name ATHEA BISHOP
Role Appellant
Status Active
Representations JEFFREY A. LUHRSEN, ESQ., J. EMORY WOOD, ESQ., JULIAN E. WOOD, JR., ESQ.
Name FETE CATERING & BALLROOM
Role Appellee
Status Active
Name POLO GRILL, LLC
Role Appellee
Status Active
Representations SCOTT B. ALBEE, ESQ., JACK R. REITER, ESQ., KATHRYN E. COLLIER, ESQ., SYDNEY M. FELDMAN, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ stipulation for dismissal filed October 5, 2022, is treated as a noticeof voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of ATHEA BISHOP
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by October 7, 2022.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATHEA BISHOP
Docket Date 2022-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED- 6568 PAGES
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ATHEA BISHOP
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAILADDRESSES
On Behalf Of POLO GRILL, LLC
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ATHEA BISHOP
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State