Entity Name: | BIG EASY BAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG EASY 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. |
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: | 02 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Sep 2015 (10 years ago) |
Document Number: | L15000114514 |
FEI/EIN Number |
47-4747151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1704 7th Ave., Tampa, FL, 33605, US |
Mail Address: | 209 N Hesperides Street, Tampa, FL, 33609, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIELI PATRICK S | Authorized Member | 209 N Hesperides Street, Tampa, FL, 33609 |
RIELI DARYL L | Manager | Misty Lake Drive, Fleming Island, FL, 32003 |
RIELI PATRICK S | Agent | 209 N Hesperides Street, Tampa, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-23 | 1704 7th Ave., Tampa, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 209 N Hesperides Street, Tampa, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1704 7th Ave., Tampa, FL 33605 | - |
LC AMENDMENT | 2015-09-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000370748 | TERMINATED | 1000000865913 | HILLSBOROU | 2020-10-29 | 2040-11-18 | $ 54,396.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000546810 | TERMINATED | 1000000836372 | HILLSBOROU | 2019-08-07 | 2039-08-14 | $ 13,346.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000397487 | TERMINATED | 1000000828309 | HILLSBOROU | 2019-05-29 | 2039-06-05 | $ 7,259.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000147296 | TERMINATED | 1000000815907 | HILLSBOROU | 2019-02-20 | 2039-02-27 | $ 566.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000024602 | TERMINATED | 1000000809155 | HILLSBOROU | 2019-01-02 | 2039-01-09 | $ 8,941.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000670556 | TERMINATED | 1000000764726 | HILLSBOROU | 2017-12-06 | 2037-12-13 | $ 6,330.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000342065 | TERMINATED | 1000000746235 | HILLSBOROU | 2017-06-09 | 2037-06-14 | $ 1,108.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-09-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State