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. |
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 |
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 |
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 |
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 | - |
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 |
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