Search icon

PRINCE'S BEACH BAR LLC - Florida Company Profile

Company Details

Entity Name: PRINCE'S BEACH BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCE'S BEACH BAR 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000057740
FEI/EIN Number 262782968

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

Address: 200 NORTH BROADWALK, HOLLYWOOD, FL, 33019
Mail Address: 200 NORTH BROADWALK, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE LEE N Managing Member 10390 BOCA WOODS LANE, BOCA RATON, FL, 33428
PRINCE LEE N Agent 200 NORTH BROADWALK, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010807 STONEWALL TAVERN EXPIRED 2010-02-02 2015-12-31 - 200 N. BROADWALK, HOLLYWOOD, FL, 33019
G09050900090 DP'S EXPIRED 2009-02-17 2014-12-31 - 200 N. BROADWAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 PRINCE, LEE N -
REINSTATEMENT 2015-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 200 NORTH BROADWALK, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 200 NORTH BROADWALK, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2010-01-19 200 NORTH BROADWALK, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2010-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000735937 TERMINATED 1000000402128 BROWARD 2013-04-11 2023-04-17 $ 353.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2015-01-16
REINSTATEMENT 2013-04-12
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-01-19
Florida Limited Liability 2008-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State