Entity Name: | CRAZY EDDIES BENCHWARMERS SPORTS BAR AND GRILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Nov 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000122282 |
FEI/EIN Number | 274013615 |
Address: | 5245 LIMESTONE DR, PORT RICHEY, FL, 34668 |
Mail Address: | 5245 LIMESTONE DR, PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURBACH ED | Agent | 8733 Whispering Oaks Trl, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
BURBACH ED | mana | 8733 Whispering Oaks Trl, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
Meurlott Therese R | Manager | 8733 Whispering Oaks Trl, New Port Richey, FL, 34654 |
Burbach William C | Manager | 8733 Whispering Oaks Trl, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 8733 Whispering Oaks Trl, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 5245 LIMESTONE DR, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 5245 LIMESTONE DR, PORT RICHEY, FL 34668 | No data |
LC AMENDMENT | 2010-12-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000169466 | TERMINATED | 1000000780307 | PASCO | 2018-04-19 | 2038-04-25 | $ 7,672.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J19000033553 | LAPSED | 2018CA000805CAAXWS | PASCO COUNTY CIRCUIT COURT | 2018-02-22 | 2024-01-15 | $153,907.83 | SIMPLY FUNDING, LLC, 55 BROADWAY, 1902, NEW YORK, NY 10006 |
J17000152498 | TERMINATED | 1000000737498 | PASCO | 2017-03-13 | 2037-03-17 | $ 20,863.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J17000066466 | ACTIVE | 1000000733231 | PASCO | 2017-01-25 | 2037-02-02 | $ 228,734.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-16 |
AMENDED ANNUAL REPORT | 2013-10-17 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-18 |
LC Amendment | 2010-12-07 |
Florida Limited Liability | 2010-11-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State