Entity Name: | THE GRILLE ON LAS OLAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GRILLE ON LAS OLAS, 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: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 13 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | L12000005331 |
FEI/EIN Number |
45-4318539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 EDWARDS RD, STE. 200, CINCINNATI, OH, 45209, US |
Mail Address: | 3825 EDWARDS RD, STE. 200, CINCINNATI, OH, 45209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON JEFFREY R | Managing Member | 3825 EDWARDS RD, STE. 200, CINCINNATI, OH, 45209 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072477 | GRILLE 401 | EXPIRED | 2012-07-20 | 2017-12-31 | - | 401 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 3825 EDWARDS RD, STE. 200, CINCINNATI, OH 45209 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 3825 EDWARDS RD, STE. 200, CINCINNATI, OH 45209 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC AMENDED AND RESTATED ARTICLES | 2012-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-14 |
Reg. Agent Change | 2013-08-15 |
ANNUAL REPORT | 2013-02-04 |
LC Amended and Restated Art | 2012-07-25 |
Florida Limited Liability | 2012-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State