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