Search icon

DOWNTOWN GRILLE L.L.C. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN GRILLE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN GRILLE 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: 12 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L10000004248
FEI/EIN Number 271731440

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

Address: 61 SE 1ST AVE, BOCA RATON, FL, 33432
Mail Address: 61 SE 1ST AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMPA BRIAN Member 61 SE 1ST AVE, BOCA RATON, FL, 33432
GIAMPA BRIAN J Agent 61 SE 1ST AVE, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071807 THE EAT SHOP ACTIVE 2021-05-26 2026-12-31 - 61 SE 1ST AVE., BOCA RATON, FL, 33432
G21000070678 THE DRUNKEN BURGER ACTIVE 2021-05-24 2026-12-31 - 61 SE 1ST AVE, BOCA RATON, FL, 33432
G21000070680 BOCA RATON FLATBREAD COMPANY ACTIVE 2021-05-24 2026-12-31 - 61 SE 1ST AVE., BOCA RATON, FL, 33432
G21000070693 THE EATERY ACTIVE 2021-05-24 2026-12-31 - 61 SE 1ST AVE., BOCA RATON, FL, 33432
G21000070681 TACO MAMA ACTIVE 2021-05-24 2026-12-31 - 61 SE 1ST AVE., BOCA RATON, FL, 33432
G16000035300 JAMESONS PIZZA GRILLE EXPIRED 2016-04-07 2021-12-31 - 61 SE 1ST AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 GIAMPA, BRIAN J -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
REINSTATEMENT 2023-11-01
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-03-20
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State