Entity Name: | TRUMAN RESTAURANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jul 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000086877 |
FEI/EIN Number | 452852039 |
Address: | 11161 SR 70 E, #100, BRADENTON, FL, 34202 |
Mail Address: | 280 W Auburn Rd, Auburn, ME, 04210, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPLAN TODD E | Agent | 8470 ENTERPRISE CIRCLE, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
BROCKE TARA | Managing Member | 11161 SR 70 E #100, BRADENTON, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000041430 | TRUMAN'S TAP & GRILL | EXPIRED | 2012-05-02 | 2017-12-31 | No data | 13409 BROWN THRASHER PIKE, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2019-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | KAPLAN, TODD ESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 11161 SR 70 E, #100, BRADENTON, FL 34202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 11161 SR 70 E, #100, BRADENTON, FL 34202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-20 |
Florida Limited Liability | 2011-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State