Entity Name: | RIPE BISTRO & SOCIAL LOUNGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIPE BISTRO & SOCIAL LOUNGE 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. |
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: | 19 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000119457 |
FEI/EIN Number |
453636110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1097 A1A BEACH BLVD., ST. AUGUSTINE BEACH, FL, 32080, US |
Mail Address: | 1097 A1A BEACH BLVD, SAINT AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLERAN JEFFREY M | Managing Member | 1097 A1A BEACH BLVD., ST. AUGUSTINE BEACH, FL, 32080 |
HANSEN KELLY | Managing Member | 12 LEE DR., ST AUGUSTINE, FL, 32080 |
ATKINS EVELYN | Agent | 12 LEIDEL DR, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-28 | ATKINS, EVELYN | - |
REINSTATEMENT | 2016-10-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-28 | 12 LEIDEL DR, PALM COAST, FL 32137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 1097 A1A BEACH BLVD., ST. AUGUSTINE BEACH, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2011-12-19 | 1097 A1A BEACH BLVD., ST. AUGUSTINE BEACH, FL 32080 | - |
LC AMENDMENT | 2011-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000608943 | TERMINATED | 1000000794886 | ST JOHNS | 2018-08-20 | 2038-08-29 | $ 2,948.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000553364 | LAPSED | 12-187-D1 | LEON | 2017-08-10 | 2022-10-16 | $176.37 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-28 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-05-01 |
LC Amendment | 2011-12-19 |
Florida Limited Liability | 2011-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State