Search icon

WALL2WALL GRILLZ, LLC - Florida Company Profile

Company Details

Entity Name: WALL2WALL GRILLZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALL2WALL GRILLZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L14000129042
FEI/EIN Number 47-1619726

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

Address: 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33311, US
Mail Address: 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDY PIERRE-JOHN Managing Member 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33311
Lundy Pierre-Justin V Manager 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33311
Lundy Elcie Manager 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33311
LUNDY PIERRE-JOHN Agent 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 LUNDY, PIERRE-JOHN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-03-16 3901 W. Oakland Park Blvd., Lauderdale Lakes, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000090332 TERMINATED 1000000945099 BROWARD 2023-02-23 2043-03-01 $ 1,504.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000715276 TERMINATED 1000000800897 BROWARD 2018-10-18 2038-10-24 $ 1,815.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000068544 TERMINATED 1000000772680 BROWARD 2018-02-12 2038-02-14 $ 2,708.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000124448 TERMINATED 1000000736168 BROWARD 2017-02-23 2037-03-03 $ 13,775.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State