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