Search icon

JUNKYARD SALOON/BOMBSHELL'S TAVERN LLC - Florida Company Profile

Company Details

Entity Name: JUNKYARD SALOON/BOMBSHELL'S TAVERN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNKYARD SALOON/BOMBSHELL'S TAVERN 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: 12 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000056452
FEI/EIN Number 452342166

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

Address: 3986 Mac Donough Ave, ORLANDO, FL, 32809, US
Mail Address: 3986 Macdonough Ave, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTONINO NIKADENA C Auth 3986 Mac Donough Ave, ORLANDO, FL, 32809
Aguiar Pablo D Manager 3986 MacDonough Ave, ORLANDO, FL, 32809
SANTONINO NIKADENA Agent 3986 MacDonough Ave, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3986 MacDonough Ave, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 3986 Mac Donough Ave, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-04-12 3986 Mac Donough Ave, ORLANDO, FL 32809 -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-07-17 - -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-12-18
DEBIT MEMO# 040344-D 2019-12-13
CORLCDSMEM 2019-07-17
ANNUAL REPORT [CANCELLED] 2019-06-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State