Search icon

BOULEVARD RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: BOULEVARD RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOULEVARD RESTAURANTS, 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L11000100060
FEI/EIN Number 453169119

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

Address: 255 S. Orange Avenue, ORLANDO, FL, 32801, US
Mail Address: 255 S. Orange Avenue, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Choufani Jaafar Agent 255 S. Orange Avenue, ORLANDO, FL, 32801
CHOUFANI JAAFAR Manager 255 S. Orange Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 255 S. Orange Avenue, Suite 1401, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-01-07 255 S. Orange Avenue, Suite 1401, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 255 S. Orange Avenue, Suite 1401, ORLANDO, FL 32801 -
LC NAME CHANGE 2014-08-18 BOULEVARD RESTAURANTS, LLC -
REGISTERED AGENT NAME CHANGED 2013-04-30 Choufani, Jaafar -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-07
LC Name Change 2014-08-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State