Entity Name: | FATHER & SON RESTAURANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FATHER & SON RESTAURANTS, 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: | 26 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000041261 |
FEI/EIN Number |
30-0767208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 22720 Wilderness Way, Boca Raton, FL, 33428, US |
Address: | 391 N. CONGRESS AVE., BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLIMENI DEAN A | Managing Member | 391 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
POLIMENI JOSEPH M | Managing Member | 391 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
POLIMENI CAROL A | Managing Member | 391 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
POLIMENI CHRIS | Chief Financial Officer | 22720 Wilderness Way, Boca Raton, FL, 33428 |
POLIMENI CHRIS | Agent | 22720 Wilderness Way, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 391 N. CONGRESS AVE., BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 391 N. CONGRESS AVE., BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 22720 Wilderness Way, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | POLIMENI, CHRIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
Florida Limited Liability | 2012-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State