Search icon

BRASSERIE LA GOULUE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BRASSERIE LA GOULUE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRASSERIE LA GOULUE PARTNERS, 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: L09000107093
FEI/EIN Number 271259470

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

Address: 9700 COLLINS AVENUE, BAL HARBOUR, FL, 33154
Mail Address: 9700 COLLINS AVENUE, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK VIVIES CPA, PA Agent 700 E. DANIA BEACH BLVD, DANIA, FL, 33004
COHEN PASCAL Manager 2000 ISLAND BLVD # 1907, AVENTURA, FL, 33160
TOUBOUL EDMOND Manager 19500 TURNBERRY WAY # 26DE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174110 LA GOULUE EXPIRED 2009-11-10 2014-12-31 - 9700 COLLINS AVENUE, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-07 - -
REINSTATEMENT 2019-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 PATRICK VIVIES CPA, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000289792 TERMINATED 1000000556647 DADE 2014-02-26 2034-03-13 $ 30,812.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000657691 TERMINATED 14-4156 CA 32 MIAMI-DADE CIRCUIT COURT 2014-02-18 2019-05-21 $43,260.62 BIZ2CREDIT, INC., 333 7TH AVENUE, 18TH FLOOR, NEW YORK, NY 10001
J14000713098 TERMINATED 14-4156 CA 32 MIAMI-DADE CIRCUIT COURT 2014-01-27 2019-06-09 $43,260.62 BIZ2CREDIT, INC., 333 7TH AVENUE, 18TH FLOOR, NEW YORK, NY 10001
J13001454462 TERMINATED 1000000524400 MIAMI-DADE 2013-09-11 2033-10-03 $ 34,518.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-07
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-03-31
Florida Limited Liability 2009-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State