Search icon

FATHER & SON RESTAURANTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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