Search icon

TESORO NIGHTCLUB AND RESTAURANT,LLC - Florida Company Profile

Company Details

Entity Name: TESORO NIGHTCLUB AND RESTAURANT,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TESORO NIGHTCLUB AND RESTAURANT,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: 23 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000119732
FEI/EIN Number 463816136

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

Mail Address: 1250 BROOKWOOD FOREST BLVD, JACKSONVILLE, FL, 32225, US
Address: 7159 S US -1, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMES AUDLEY Manager 1634 SW THEIMA STREET, PALM CITY, FL, 34990
ADMORE EDRICK Agent 7159 S US -1, PORT ST LUCIE, FL, 34952
ADMORE EDRICK Manager 1634 SW THEIMA STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-13 7159 S US -1, PORT ST LUCIE, FL 34952 -
LC AMENDMENT 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 7159 S US -1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2016-06-16 ADMORE, EDRICK -
LC AMENDMENT 2016-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 7159 S US -1, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000630121 TERMINATED 1000000762214 ST LUCIE 2017-11-07 2037-11-14 $ 669.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000630139 TERMINATED 1000000762216 ST LUCIE 2017-11-07 2027-11-14 $ 639.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000053993 TERMINATED 1000000732732 ST LUCIE 2017-01-20 2037-01-26 $ 2,758.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000728034 ACTIVE 1000000726215 ST LUCIE 2016-11-04 2036-11-10 $ 3,256.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000728042 TERMINATED 1000000726216 ST LUCIE 2016-11-04 2026-11-10 $ 394.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000059523 TERMINATED 1000000648486 ST LUCIE 2014-12-12 2035-01-08 $ 1,546.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Amendment 2016-10-13
LC Amendment 2016-06-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-21
REINSTATEMENT 2014-10-21
Florida Limited Liability 2013-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State