Search icon

R & S AT BAYFRONT BISTRO LLC

Company Details

Entity Name: R & S AT BAYFRONT BISTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000095476
FEI/EIN Number 46-0644903
Address: 4765 ESTERO BLVD, FORT MYERS BEACH, FL, 33931, US
Mail Address: 6603 Monterey Pt, Naples, FL, 34105, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Lemarie Shawn Agent 6603 Monterey Pt, Naples, FL, 34105

Manager

Name Role Address
ROMMEL ROBERT Manager 7633 MULBERRY LANE, NAPLES, FL, 34114
Lemarie Shawn R Manager 6603 Monterey Pt, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073944 BAYFRONT BISTRO EXPIRED 2012-07-25 2017-12-31 No data 2026 MERLIN CT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-18 4765 ESTERO BLVD, FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT NAME CHANGED 2018-03-18 Lemarie, Shawn No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-18 6603 Monterey Pt, Naples, FL 34105 No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-08-02 R & S AT BAYFRONT BISTRO LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001172815 TERMINATED 1000000644104 LEE 2014-10-17 2024-12-17 $ 5,538.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State