Search icon

BAR-B-QUE RIBS, CHICKEN & JERK SHACK LLC

Company Details

Entity Name: BAR-B-QUE RIBS, CHICKEN & JERK SHACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Aug 2014 (10 years ago)
Document Number: L12000030672
FEI/EIN Number 46-3018742
Address: 12101 NW 27TH AVE, MIAMI, FL, 33167
Mail Address: 19642 NW 88 Ave, Hialeah, FL, 33018, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DECRUISE CARYLE Agent 19642 NW 88 Ave, Hialeah, FL, 33018

Authorized Member

Name Role Address
DeCruise Caryle Authorized Member 19642 NW 88 Ave, Hialeah, FL, 33018

Auth

Name Role Address
DeCruise Natasha Auth 17944 SW 1st St, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027553 BBQ RIB SHACK EXPIRED 2017-03-14 2022-12-31 No data 7501 NW 7TH AVE, MIAMI, FL, 33150
G13000113442 BBQ RIB SHACK EXPIRED 2013-11-18 2024-12-31 No data 12101 NW 27TH AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-27 12101 NW 27TH AVE, MIAMI, FL 33167 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 19642 NW 88 Ave, Hialeah, FL 33018 No data
LC DISSOCIATION MEM 2014-08-05 No data No data
LC AMENDMENT 2013-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-11 12101 NW 27TH AVE, MIAMI, FL 33167 No data
LC AMENDMENT 2013-04-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000008944 ACTIVE 1000000808135 DADE 2018-12-28 2039-01-02 $ 14,206.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000672925 TERMINATED 1000000765441 DADE 2017-12-07 2037-12-13 $ 28,236.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000757900 TERMINATED 1000000727702 DADE 2016-11-21 2036-11-23 $ 12,934.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State