Search icon

PORK TAVERN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
OSCAR FERNANDEZ CORP. Managing Member -
Oscar Fernandez J Agent 250 Catalonia Ave., Coral Gables, FL, 33134

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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