Entity Name: | IRIE BAY JAMAICAN CUISINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRIE BAY JAMAICAN CUISINE 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: | 10 Aug 2010 (15 years ago) |
Date of dissolution: | 10 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2024 (4 months ago) |
Document Number: | L10000083448 |
FEI/EIN Number |
273216601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10035 EAST ADAMO DRIVE, TAMPA, FL, 33619, US |
Mail Address: | PO Box 2202, Riverview, FL, 33568, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT CHRISTOPHER | Managing Member | 10035 East Adamo Drive, TAMPA, FL, 33619 |
ELLIOTT CHRISTOPHER | Agent | 10035 EAST ADAMO DRIVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 10035 EAST ADAMO DRIVE, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 10035 EAST ADAMO DRIVE, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 10035 EAST ADAMO DRIVE, TAMPA, FL 33619 | - |
LC AMENDMENT | 2010-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000120230 | TERMINATED | 1000000917936 | HILLSBOROU | 2022-03-08 | 2042-03-09 | $ 33,791.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 |
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State