Search icon

BIG EASY BAR LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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