Search icon

SLUGGERS NEIGHBORHOOD BAR AND GRILL LLC - Florida Company Profile

Company Details

Entity Name: SLUGGERS NEIGHBORHOOD BAR AND GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLUGGERS NEIGHBORHOOD BAR AND GRILL 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000138704
FEI/EIN Number 45-5315184

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

Address: 109 W Bloomingdale Ave, BRANDON, FL, 33511, US
Mail Address: 109 W Bloomingdale Ave, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones James G Managing Member 1726 Compton St, BRANDON, FL, 33511
Linder Bert C Managing Member 212 Van Gogh Circle, Brandon, FL, 33511
Jones James G Agent 1726 Compton St, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 Jones, James G -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1726 Compton St, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 109 W Bloomingdale Ave, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2013-04-29 109 W Bloomingdale Ave, BRANDON, FL 33511 -
LC AMENDMENT AND NAME CHANGE 2012-10-18 SLUGGERS NEIGHBORHOOD BAR AND GRILL LLC -

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-11-25
ANNUAL REPORT 2013-04-29
LC Amendment and Name Change 2012-10-18
ANNUAL REPORT 2012-04-24
Florida Limited Liability 2011-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State