Search icon

BAR BOYS LLC - Florida Company Profile

Company Details

Entity Name: BAR BOYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAR BOYS 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: 28 Nov 2011 (13 years ago)
Date of dissolution: 04 Jun 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: L11000134193
FEI/EIN Number 453930808

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

Address: 4610 DEER RUN RD., ST. CLOUD, FL, 34772
Mail Address: 57 Daggett Cove Drive, Ponce Inlet, FL, 32127, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE DAVID Managing Member 4610 DEER RUN RD., ST. CLOUD, FL, 34772
GILLESPIE DAVID J Agent 4610 DEER RUN ROAD, ST. CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083107 MANOR BAR AND GRILL EXPIRED 2012-08-22 2017-12-31 - 4610 DEER RUN ROAD, ST CLOUD, FL, 34772
G11000115034 MURPHY'S MANOR EXPIRED 2011-11-29 2016-12-31 - 4310 DEER RUN RD, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-06-04 - -
CHANGE OF MAILING ADDRESS 2014-04-02 4610 DEER RUN RD., ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2014-04-02 GILLESPIE, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 4610 DEER RUN ROAD, ST. CLOUD, FL 34772 -
LC AMENDMENT 2013-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001001836 TERMINATED 1000000394395 OSCEOLA 2012-11-20 2032-12-14 $ 4,167.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
LC Voluntary Dissolution 2014-06-04
ANNUAL REPORT 2014-04-02
CORLCMMRES 2014-03-28
Reg. Agent Resignation 2014-03-28
ANNUAL REPORT 2013-07-02
LC Amendment 2013-06-19
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State