Search icon

EDGARTOWN SANDBAR & GRILL, LLC

Company Details

Entity Name: EDGARTOWN SANDBAR & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000107753
FEI/EIN Number 45-3337388
Address: 658 NORTH 2ND STREET, FORT PIERCE, 34950, AF
Mail Address: 658 NORTH 2ND STREET, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HORVATH TYLER J Agent 658 NORTH 2ND STREET, FORT PIERCE, FL, 34950

Manager

Name Role Address
HORVATH TARYN M Manager 2301 River Hammock Lane, FORT PIERCE, FL, 34981
HORVATH TYLER J Manager 2301 River Hammock Land, FORT PIERCE, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076582 CAPTAIN JAX EXPIRED 2012-08-02 2017-12-31 No data 658 NORTH 2ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-26 HORVATH, TYLER J No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 658 NORTH 2ND STREET, FORT PIERCE 34950 AF No data
CHANGE OF MAILING ADDRESS 2013-03-29 658 NORTH 2ND STREET, FORT PIERCE 34950 AF No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 658 NORTH 2ND STREET, FORT PIERCE, FL 34950 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-08-26
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-08-02
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State