Search icon

GARDEN OF EDEN RESTAURANT LLC

Company Details

Entity Name: GARDEN OF EDEN RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000065070
FEI/EIN Number 272890826
Address: 5959 COLLINS AVE, 1108, MIAMI BEACH, FL, 33140
Mail Address: 210 23RD STREET, MIAMI BEACH, FL, 33139
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIZZO LAWRENCE Agent 5959 COLLINS AVE, MIAMI BEACH, FL, 33140

Managing Member

Name Role Address
RIZZO LAWRENCE Managing Member 5959 COLLINS AVE, 1108, MIAMI BEACH, FL, 33140
SCHAFER CHARLES Managing Member 4765 RUSHFORD PLACE, COLORADO SPRINGS, CO, 80923
LEE CHRISTOPHER Managing Member 206 FRONT STREET, PH-B, BROOKLYN, NY, 11201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095904 EDEN SIP. TASTE. DRINK. DISCOVER EXPIRED 2010-10-19 2015-12-31 No data 210 23RD ST, MIAMI BEACH, FL, 33139
G10000093375 EDEN SIP. TASTE. DRINK. DISCOVER EXPIRED 2010-10-11 2015-12-31 No data 210 23RD ST, MIAMI BEACH, FL, 33139
G10000088787 EDEN EXPIRED 2010-09-28 2015-12-31 No data 210 23RD ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-27 5959 COLLINS AVE, 1108, MIAMI BEACH, FL 33140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000585862 LAPSED 12-8261 CC 25(3) MIAMI-DADE COUNTY COURT 2012-09-04 2017-09-10 $7,925.99 TERMINELLO & TERMINELLO, P.A., 2700 S.W. 37 AVENUE, MIAMI, FL 33133
J12000152218 LAPSED 11-1860 CC05 COUNTY COURT IN DADE COUNTY 2012-03-06 2017-03-06 $8,500.00 FRESHPOINT SOUTH FLORIDA, INC., 2300 NW 19TH STREET, POMPANO BEACH, FLORIDA 33069

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State