Entity Name: | ST. JAMES RESTAURANT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. JAMES RESTAURANT COMPANY, 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. |
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: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000122625 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 brickell avenue, Miami, FL, 33131, US |
Mail Address: | 999 brickell avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALLERAN ARTHUR JJR | Agent | 999 brickell avenue, Miami, FL, 33131 |
CLARENDON FORT HOLDING COMPANY, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000058668 | PALOMA TACOS & TEQUILA BAR | EXPIRED | 2017-05-25 | 2022-12-31 | - | 999 BRICKELL AVENUE SUITE 560, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 999 brickell avenue, Suite 410, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 999 brickell avenue, Suite 410, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 999 brickell avenue, Suite 410, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-29 | HALLERAN, ARTHUR J, JR | - |
LC AMENDMENT | 2014-10-29 | - | - |
LC ARTICLE OF CORRECTION | 2007-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-10-29 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State