Search icon

THE GRILLE ON LAS OLAS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ANDERSON JEFFREY R Managing Member 3825 EDWARDS RD, STE. 200, CINCINNATI, OH, 45209
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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