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. |
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 |
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 |
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 |
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 | - | - |
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 |
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