Search icon

INHOUSE RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INHOUSE RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INHOUSE RESTAURANT GROUP, 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000103424
FEI/EIN Number 47-4293343

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

Address: 330 Clematis St., West Palm Beach, FL, 33401, US
Mail Address: 330 Clematis St, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAILE, SHAW & PFAFFENBERGER, P.A. Agent -
COHEN LEE STEPHANIE Authorized Member 780 S Sapodilla ave, West Palm Beach, FL, 33401
LERMAN JORDAN Authorized Member 780 S Sapodilla Ave, West Palm Beach, FL, 33401
COHEN ELIAS Authorized Member 780 S Sapodilla Ave, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090961 JARDIN EXPIRED 2015-09-02 2020-12-31 - 2 CARLISLE CT., PALM BEACH GARDENS, FL, 33418
G15000082959 INHOUSE 330 EXPIRED 2015-08-11 2020-12-31 - 6809 TOWN HARBOUR BLVD, APT 1914, BOCA RATON, FL, 33433
G15000067693 AVIV EXPIRED 2015-06-29 2020-12-31 - 6809 TOWN HARBOUR BLVD., #1914, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 330 Clematis St., Suite 110, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2016-03-06 330 Clematis St., Suite 110, West Palm Beach, FL 33401 -
LC STMNT CORR 2015-06-17 - -

Documents

Name Date
ANNUAL REPORT 2016-03-06
CORLCSTCOR 2015-06-17
Florida Limited Liability 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State