Search icon

NIBBOR BISTRO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NIBBOR BISTRO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIBBOR BISTRO SERVICES, 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: 19 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000117134
FEI/EIN Number 331189794

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

Address: 19424 GULF BLVD, APT 202, INDIAN SHORES, FL, 33785
Mail Address: 19424 GULF BLVD, APT 202, INDIAN SHORES, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDGES ROBBIN L Manager 19424 GULF BLVD, APT 202, INDIAN SHORES, FL, 33785
HEDGES ROBBIN L Agent 19424 GULF BLVD, INDIAN SHORES, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08018900139 TWISTED BAMBOO BAR & BISTRO EXPIRED 2008-01-18 2013-12-31 - 3687 TAMPA ROAD, SUITE 610, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 19424 GULF BLVD, APT 202, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2009-03-30 19424 GULF BLVD, APT 202, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 19424 GULF BLVD, APT202, INDIAN SHORES, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-21
Florida Limited Liability 2007-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State