Search icon

CLIFF'S ALIBI TAVERN, LLC - Florida Company Profile

Company Details

Entity Name: CLIFF'S ALIBI TAVERN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIFF'S ALIBI TAVERN, 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 24 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L10000081821
FEI/EIN Number 273187210

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

Address: 2850 SOUTHWEST 3RD TERRACE, OKEECHOBEE, FL, 34974-5965, US
Mail Address: 2850 SOUTHWEST 3RD TERRACE, OKEECHOBEE, FL, 34974-5965, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES CLIFFORD W Manager 2850 SOUTHWEST 3RD TERRACE, OKEECHOBEE, FL, 349745965
JAMES CLIFFORD W Secretary 2850 SOUTHWEST 3RD TERRACE, OKEECHOBEE, FL, 349745965
JAMES M. PAINTER, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 2850 SOUTHWEST 3RD TERRACE, OKEECHOBEE, FL 34974-5965 -
CHANGE OF MAILING ADDRESS 2012-02-08 2850 SOUTHWEST 3RD TERRACE, OKEECHOBEE, FL 34974-5965 -
LC AMENDMENT AND NAME CHANGE 2011-01-04 CLIFF'S ALIBI TAVERN, LLC -
REGISTERED AGENT NAME CHANGED 2011-01-04 JAMES M. PAINTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 1300 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33432-2848 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State