Search icon

THE BOONDOCKS GRILL & BAR, LLC - Florida Company Profile

Company Details

Entity Name: THE BOONDOCKS GRILL & BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOONDOCKS GRILL & BAR, 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: 09 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000005511
FEI/EIN Number 47-2925568

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

Mail Address: 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL, 32043, US
Address: 2808 Henley Rd, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTY THERESA G Manager 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL, 32043
PETTY GEORGE R Manager 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL, 32043
BLACKBURN & COMPANY, L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008764 BOONDOCKS GRILL & BAR EXPIRED 2015-01-26 2020-12-31 - 4420 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-18 2808 Henley Rd, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 2808 Henley Rd, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State