Entity Name: | 4 BONES BARBECUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Sep 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L12000114608 |
FEI/EIN Number | 46-0927939 |
Address: | 14286 Beach Blvd, JACKSONVILLE, FL, 32250, US |
Mail Address: | 14286 Beach Blvd, JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JOEL S | Agent | 14286 Beach Blvd, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
BAKER JOEL S | Managing Member | 14286 Beach Blvd, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-22 | 14286 Beach Blvd, #20, JACKSONVILLE, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2013-08-22 | 14286 Beach Blvd, #20, JACKSONVILLE, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-22 | 14286 Beach Blvd, #20, JACKSONVILLE, FL 32250 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000564670 | TERMINATED | 1000000676013 | DUVAL | 2015-05-04 | 2035-05-11 | $ 2,423.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-08-22 |
Florida Limited Liability | 2012-09-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State