Entity Name: | COWBOY BILLS RELOADED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L08000058636 |
FEI/EIN Number | 262798546 |
Address: | 62 SUNSET KEY, KEY WEST, FL, 33040, US |
Mail Address: | 62 SUNSET KEY, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS MARY BETH CPA | Agent | 3201 FLAGLER AVENUE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
MCGREGOR RD | Manager | 62 SUNSET KEY, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015735 | COWBOY BILL'S HONKY TONK SALOON | EXPIRED | 2015-02-12 | 2020-12-31 | No data | 62 SUNSET KEY, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 62 SUNSET KEY, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 3201 FLAGLER AVENUE, SUITE 506, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 62 SUNSET KEY, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | MEYERS, MARY BETH, CPA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000441744 | TERMINATED | 1000000250336 | MONROE | 2012-03-01 | 2032-05-30 | $ 7,644.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2015-02-10 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-31 |
ADDRESS CHANGE | 2010-03-12 |
ANNUAL REPORT | 2009-04-15 |
CORLCMMRES | 2009-03-16 |
Florida Limited Liability | 2008-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State