Search icon

RVAI CEDARS BAR & GRILL, LLC - Florida Company Profile

Company Details

Entity Name: RVAI CEDARS BAR & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RVAI CEDARS BAR & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: L12000014278
FEI/EIN Number 45-4582988

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

Address: 1626 RINGLING BOULEVARD, FIFTH FLOOR, SUITE 500, SARASOTA, FL, 34236, US
Mail Address: 1626 RINGLING BOULEVARD, FIFTH FLOOR, SUITE 500, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR CHARLES L Manager 1626 RINGLING BOULEVARD, SARASOTA, FL, 34236
WIECZOREK KAROLINA Agent 1626 RINGLING BOULEVARD, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088825 CEDARS CAFE & TIKI BAR ACTIVE 2012-09-10 2027-12-31 - 4030 GULF OF MEXICO DR., FIFTH FLOOR, SUITE 500, LONGBOAT KEY, FL, 34228
G12000038011 CEDARS BAR & GRILL ACTIVE 2012-04-21 2027-12-31 - 4030 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 WIECZOREK, KAROLINA -
LC AMENDMENT 2016-05-26 - -
LC AMENDMENT 2012-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
LC Amendment 2016-05-26
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State