Entity Name: | GRILLE 54 - SHELDON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRILLE 54 - SHELDON, 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. |
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: | 25 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000068005 |
FEI/EIN Number |
272934422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11935 SHELDON ROAD, TAMPA, FL, 33626 |
Mail Address: | 11935 SHELDON ROAD, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWENS DALLAS | Manager | 11935 SHELDON ROAD, TAMPA, FL, 33626 |
ROBERTS, SEWARD, SPEED, & CO. | Agent | 509 EAST JACKSON STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | ROBERTS, SEWARD, SPEED, & CO. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-29 | 11935 SHELDON ROAD, TAMPA, FL 33626 | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 11935 SHELDON ROAD, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 509 EAST JACKSON STREET, TAMPA, FL 33602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000756213 | TERMINATED | 1000000803660 | HILLSBOROU | 2018-11-07 | 2038-11-14 | $ 43,541.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000037887 | TERMINATED | 1000000767190 | HILLSBOROU | 2018-01-25 | 2038-01-31 | $ 17,300.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000582959 | TERMINATED | 1000000758623 | HILLSBOROU | 2017-10-13 | 2037-10-20 | $ 1,161.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000122285 | TERMINATED | 1000000735845 | HILLSBOROU | 2017-02-22 | 2037-03-03 | $ 1,350.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001041728 | TERMINATED | 1000000691054 | HILLSBOROU | 2015-08-15 | 2035-12-04 | $ 42,539.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-11-03 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-10-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-06-01 |
ANNUAL REPORT | 2011-04-18 |
Florida Limited Liability | 2010-06-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State