Search icon

ANGUS BAR & GRILL, LLC - Florida Company Profile

Company Details

Entity Name: ANGUS BAR & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGUS BAR & 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: 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: 06 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000082420
FEI/EIN Number 273195605

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

Address: 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGATINSKY ACCOUNTING SERVICES, PA Agent 3107 STIRLING ROAD, FT LAUDERDALE, FL, 33312
QUIROGA SUSANA J Managing Member 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084103 ANGUS STEAKHOUSE EXPIRED 2011-08-24 2016-12-31 - 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 3107 STIRLING ROAD, STE 205, FT LAUDERDALE, FL 33312 -
LC AMENDMENT 2011-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-04-29 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-04-29 ROGATINSKY ACCOUNTING SERVICES, PA -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment 2011-10-25
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State