Search icon

CRAZY EDDIES BENCHWARMERS SPORTS BAR AND GRILL, LLC - Florida Company Profile

Company Details

Entity Name: CRAZY EDDIES BENCHWARMERS SPORTS BAR AND GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZY EDDIES BENCHWARMERS SPORTS BAR AND 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000122282
FEI/EIN Number 274013615

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

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

Key Officers & Management

Name Role Address
BURBACH ED mana 8733 Whispering Oaks Trl, NEW PORT RICHEY, FL, 34654
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
BURBACH ED Agent 8733 Whispering Oaks Trl, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 8733 Whispering Oaks Trl, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 5245 LIMESTONE DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2012-03-20 5245 LIMESTONE DR, PORT RICHEY, FL 34668 -
LC AMENDMENT 2010-12-07 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State