Search icon

COLE'S BARBEQUE LLC - Florida Company Profile

Company Details

Entity Name: COLE'S BARBEQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLE'S BARBEQUE 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: 10 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000117615
FEI/EIN Number 271456791

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

Address: 8202 CYPRESS BREEZE WAY, TAMPA, FL, 33647, US
Mail Address: 8202 CYPRESS BREEZE WAY, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE TRACY L Managing Member 8202 CYPRESS BREEZE WAY, TAMPA, FL, 33647
COLE BRADLEY E Manager 8202 CYPRESS BREEZE WAY, TAMPA, FL, 33647
HOLLOWAY CHARLES M Manager 8202 CYPRESS BREEZE WAY, TAMPA, FL, 33647
STEELE JONATHAN Vice President 12000 NORTH DALE MABRY, TAMPA, FL, 33618
COLE TRACY L Agent 8202 CYPRESS BREEZE WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 8202 CYPRESS BREEZE WAY, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2012-07-19 8202 CYPRESS BREEZE WAY, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 8202 CYPRESS BREEZE WAY, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000704733 LAPSED 1000000632060 HILLSBOROU 2014-05-23 2024-05-29 $ 1,034.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000704741 ACTIVE 1000000632062 HILLSBOROU 2014-05-23 2034-05-29 $ 5,369.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001110249 ACTIVE 1000000429516 HILLSBOROU 2012-12-18 2032-12-28 $ 763.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000147580 ACTIVE 1000000254042 HILLSBOROU 2012-02-27 2032-03-01 $ 1,691.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000558456 ACTIVE 1000000254023 HILLSBOROU 2012-02-27 2036-09-09 $ 128.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000558464 ACTIVE 1000000254026 HILLSBOROU 2012-02-27 2026-09-09 $ 67.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000070253 ACTIVE 1000000248214 HILLSBOROU 2012-01-25 2032-02-01 $ 2,476.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000546379 ACTIVE 1000000230125 HILLSBOROU 2011-08-18 2031-08-24 $ 3,053.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000144928 ACTIVE 1000000206312 HILLSBOROU 2011-03-01 2031-03-09 $ 4,457.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001100418 TERMINATED 1000000195054 HILLSBOROU 2010-11-30 2030-12-08 $ 2,443.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Amendment 2012-07-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2009-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State