Search icon

BARKADA GRILL LLC - Florida Company Profile

Company Details

Entity Name: BARKADA GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARKADA GRILL 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: 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: 03 May 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: L10000046935
FEI/EIN Number 900572045

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

Address: 8010 N. Atlantic Ave., Cape Canaveral, FL, 32920, US
Mail Address: 8010 N. Atlantic Ave., Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGASCA BILLY-JOE D Managing Member 3554 S. Sherwood Rd. SE, Smyrna, GA, 30082
LAGASCA DEXTER Managing Member 4230 THOR AVE, TITUSVILLE, FL, 32780
LAGASCA DEXTER Authorized Member 8010 N. Atlantic Ave., Cape Canaveral, FL, 32920
LAGASCA DEXTER Agent 3665 Osage Street, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 8010 N. Atlantic Ave., Suite #5, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2022-01-05 8010 N. Atlantic Ave., Suite #5, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 3665 Osage Street, Cocoa, FL 32926 -
LC AMENDMENT AND NAME CHANGE 2015-08-06 BARKADA GRILL LLC -
REGISTERED AGENT NAME CHANGED 2015-08-06 LAGASCA, DEXTER -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State