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