Entity Name: | PORK TAVERN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORK TAVERN, 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. |
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: | 19 Sep 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000132604 |
FEI/EIN Number |
46-3718385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 250 Catalonia Ave, Coral Gables, FL, 33134, US |
Address: | 250 Catalonia AVE, Coral Gables,, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSCAR FERNANDEZ CORP. | Managing Member | - |
Oscar Fernandez J | Agent | 250 Catalonia Ave., Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096558 | THE TAVERN IN THE GROVE | EXPIRED | 2013-09-30 | 2018-12-31 | - | 14272 SW 140 TH STREET, UNIT 107, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-03 | 250 Catalonia Ave., 401 D, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-03 | Oscar , Fernandez J | - |
CHANGE OF MAILING ADDRESS | 2020-09-03 | 250 Catalonia AVE, 401D, Coral Gables,, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-03 | 250 Catalonia AVE, 401D, Coral Gables,, FL 33133 | - |
LC AMENDMENT | 2018-09-17 | - | - |
LC DISSOCIATION MEM | 2017-08-03 | - | - |
LC STMNT OF RA/RO CHG | 2016-03-23 | - | - |
LC AMENDMENT | 2015-03-17 | - | - |
LC AMENDMENT | 2014-04-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000800284 | TERMINATED | 1000000804413 | DADE | 2018-11-20 | 2038-12-12 | $ 1,308.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000607994 | TERMINATED | 1000000794750 | DADE | 2018-08-22 | 2038-08-29 | $ 3,309.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000442871 | TERMINATED | 1000000785607 | DADE | 2018-06-12 | 2038-06-27 | $ 4,143.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2019-06-17 |
LC Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-04-23 |
CORLCDSMEM | 2017-08-03 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-18 |
CORLCRACHG | 2016-03-23 |
LC Amendment | 2015-03-17 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State