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. |
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 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State