Search icon

TABOO BAR & GRILL LLC

Company Details

Entity Name: TABOO BAR & GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2011 (14 years ago)
Date of dissolution: 30 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2015 (9 years ago)
Document Number: L11000053596
FEI/EIN Number APPLIED FOR
Address: 10750 ATLANTIC BLVD, # 5 & 6, JACKSONVILLE, FL, 32225, US
Mail Address: 10750 ATLANTIC BLVD, # 5 & 6, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Taboo bar and grill LLC Agent 3635 WHISPER CREEK BLVD, MIDDLEBURG, FL, 32068

Manager

Name Role Address
Harris Cheryl D Manager 3635 WHISPERS BLVD, Middleburg, FL, 32068
Morantus Alex Manager 3635 whisper creek blvd, middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045096 TABOO BAR & GRILL EXPIRED 2011-05-10 2016-12-31 No data 10750 #5-6 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-11 Taboo bar and grill LLC No data
REINSTATEMENT 2014-04-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3635 WHISPER CREEK BLVD, MIDDLEBURG, FL 32068 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-05-01 10750 ATLANTIC BLVD, # 5 & 6, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000726022 TERMINATED 1000000683845 DUVAL 2015-06-24 2035-07-01 $ 3,200.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000640041 TERMINATED 1000000677475 DUVAL 2015-05-20 2035-06-04 $ 3,068.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-30
ANNUAL REPORT 2015-01-05
AMENDED ANNUAL REPORT 2014-09-17
AMENDED ANNUAL REPORT 2014-08-11
AMENDED ANNUAL REPORT 2014-08-10
REINSTATEMENT 2014-04-29
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State