Search icon

BARN YARD FAMILY RESTAURANT L L C - Florida Company Profile

Company Details

Entity Name: BARN YARD FAMILY RESTAURANT L L C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARN YARD FAMILY RESTAURANT L L C 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 16 May 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: L12000115777
FEI/EIN Number 46-1037177

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

Address: 487 SW CROWN HILL CT, FORT WHITE, FL, 32038
Mail Address: 487 SW CROWN HILL CT, FORT WHITE, FL, 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES JACOBS SR. Agent 22203 NW 198TH AVE, HIGH SPRINGS, FL, 32643
STRICKLAND JOHN S Manager 487 SW CROWN POINT CT, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-05-16 - -
LC AMENDMENT 2013-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-03 487 SW CROWN HILL CT, FORT WHITE, FL 32038 -
CHANGE OF MAILING ADDRESS 2013-10-03 487 SW CROWN HILL CT, FORT WHITE, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 22203 NW 198TH AVE, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT NAME CHANGED 2013-09-11 CHARLES JACOBS SR. -
LC AMENDMENT 2013-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000856780 ACTIVE 1000000624010 COLUMBIA 2014-05-07 2034-08-01 $ 13,915.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000856798 ACTIVE 1000000624013 PINELLAS 2014-05-07 2034-08-01 $ 1,944.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001775171 ACTIVE 1000000550789 COLUMBIA 2013-10-31 2033-12-26 $ 2,794.25 STATE OF FLORIDA0094414

Documents

Name Date
Admin. Diss. for Reg. Agent 2014-05-16
Reg. Agent Resignation 2013-12-11
LC Amendment 2013-10-03
LC Amendment 2013-09-11
ANNUAL REPORT 2013-05-31
Florida Limited Liability 2012-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State