Search icon

BISTRO AIX, LLC - Florida Company Profile

Company Details

Entity Name: BISTRO AIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISTRO AIX, 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: 05 May 2014 (11 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: L14000072660
FEI/EIN Number 46-5579420

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

Address: 1440 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207, US
Mail Address: 6440 Southpoint Pkwy, JACKSONVILLE, FL, 32216, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS FRASER C Manager c/o Fraser Burns Corporation, Jacksonville, FL, 32216
KLEMPF KEVIN Manager 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL, 32216
Ferdman Nancy L Agent 6440 Southpoint Pkwy, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088301 BISTRO AIX EXPIRED 2014-08-28 2019-12-31 - 10208 BUCKHEAD BRANCH DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 6440 Southpoint Pkwy, Suite 190, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-04-01 1440 SAN MARCO BOULEVARD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 Ferdman, Nancy L -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1440 SAN MARCO BOULEVARD, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000642732 TERMINATED 1000000678960 DUVAL 2015-05-29 2035-06-04 $ 25,401.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State