Search icon

GILBERT GRILL, L.L.C. - Florida Company Profile

Company Details

Entity Name: GILBERT GRILL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILBERT GRILL, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2008 (16 years ago)
Document Number: L08000110111
FEI/EIN Number 263794453

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

Address: 1821 CORDOVA RD., FORT LAUDERDALE, FL, 33316, US
Mail Address: 1821 CORDOVA RD., FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT LENORE M Managing Member 1821 CORDOVA RD., FORT LAUDERDALE, FL, 33316
GILBERT LENORE Agent 1821 CORDOVA RD., FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08344900268 GILBERT'S 17TH ST. GRILL ACTIVE 2008-12-09 2029-12-31 - 1821 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-06 1821 CORDOVA RD., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2010-05-06 GILBERT, LENORE -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 1821 CORDOVA RD., FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 1821 CORDOVA RD., FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State