Search icon

GREATEST HITT'S BBQ, LLC - Florida Company Profile

Company Details

Entity Name: GREATEST HITT'S BBQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATEST HITT'S BBQ, 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000029910
FEI/EIN Number 262251782

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

Address: 740 Lake Wellington Drive, WELLINGTON, FL, 33414, US
Mail Address: 740 Lake Wellington Drive, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER FREDERIC Agent 740 Lake Wellington Drive, WELLINGTON, FL, 33414
CAFE FREDO, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000876 CAFE' FREDO ACTIVE 2010-01-05 2025-12-31 - 740 LAKE WELLINGTON DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 740 Lake Wellington Drive, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-08-18 740 Lake Wellington Drive, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2020-08-18 BOYER, FREDERIC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 740 Lake Wellington Drive, WELLINGTON, FL 33414 -
LC AMENDMENT 2008-12-15 - -

Documents

Name Date
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State