Search icon

PETE'S CRAZY GRILL LLC - Florida Company Profile

Company Details

Entity Name: PETE'S CRAZY GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETE'S CRAZY GRILL 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: 03 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: L14000154462
FEI/EIN Number 46-4303761

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

Mail Address: 1033 PARK HILL DR, HAVERHILL, FL, 33417
Address: 2601 President Barack Obama Hwy, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES PETERSON Chief Executive Officer 1033 PARK HILL DR, HAVERHILL, FL, 33417
PETE'S CRAZY GRILL LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-29 Pete's Crazy Grill -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 2601 President Barack Obama Hwy, Riviera Beach, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-31
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-19
REINSTATEMENT 2016-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State