Search icon

PETE'S GOURMET BBQ LLC - Florida Company Profile

Company Details

Entity Name: PETE'S GOURMET BBQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETE'S GOURMET BBQ 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000047909
FEI/EIN Number 45-5000718

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

Address: 4221 EMPRESS ST, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4221 EMPRESS ST, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMBITSIS PETER G Manager 4221 empress st., palm beach gardens, FL, 33410
KAMBITSIS PETER G Agent 4221 empress st., palm beach gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102195 PETES GOURMET BARBEQUE EXPIRED 2017-09-11 2022-12-31 - C/O P.O. BOX 31071, 3330 FAIRCHILD GARDENS AVE. UNIT 31071, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 KAMBITSIS, PETER G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-09 4221 empress st., palm beach gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-04-09

Date of last update: 03 May 2025

Sources: Florida Department of State