Entity Name: | BBQ BOB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 May 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000048243 |
FEI/EIN Number | 26-2605227 |
Address: | M.M. 92500 OVERSEAS HWY, TAVERNIER, FL 33070 |
Mail Address: | PO BOX 83, TAVERNIER, FL 33070 |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEVINS, ROBERT | Agent | 5 Jewfish Ave, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
BLEVINS, ROBERT | Managing Member | P.O.Box 83, Tavernier, FL 33070 |
NAVARRETE, MARY E | Managing Member | 5 JEWFISH AVENUE, KEY LARGO, FL 33037 |
Name | Role | Address |
---|---|---|
Nieves, Chelsea L | Authorized Member | PO BOX 83, TAVERNIER, FL 33070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000161564 | SOUTH FLORIDA CATERING&CONCESSIONS | EXPIRED | 2009-10-02 | 2014-12-31 | No data | 5 JEWFISH AV., KEYLARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | M.M. 92500 OVERSEAS HWY, TAVERNIER, FL 33070 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 5 Jewfish Ave, Key Largo, FL 33037 | No data |
LC AMENDMENT | 2012-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-01 | M.M. 92500 OVERSEAS HWY, TAVERNIER, FL 33070 | No data |
LC AMENDMENT | 2009-10-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000402166 | ACTIVE | 1000000747936 | MONROE | 2017-06-23 | 2037-07-13 | $ 14,545.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000870408 | ACTIVE | 1000000689298 | MONROE | 2015-07-31 | 2035-08-27 | $ 399.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000460724 | TERMINATED | 1000000599347 | MONROE | 2014-03-24 | 2034-04-17 | $ 490.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-07-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
LC Amendment | 2012-10-01 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-29 |
LC Amendment | 2009-10-15 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State