Search icon

JENNA'S BREEZEWAY BAR AND GRILL, LLC

Company Details

Entity Name: JENNA'S BREEZEWAY BAR AND GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000129052
FEI/EIN Number 47-5662350
Address: 20 N. Brevard Ave, Cocoa Beach, FL, 32921, US
Mail Address: 3602 Twelve Oak Circle, MERRITT ISLAND, FL, 32953, US
Place of Formation: FLORIDA

Agent

Name Role Address
Shank Jenna Agent 7395 Hoffner Ave, ORLANDO, FL, 32822

Manager

Name Role Address
THOMPSON JENNA L Manager 3602 Twelve Oak Circle, MERRITT ISLAND, FL, 32953

Authorized Member

Name Role Address
MICHALIK DONALD Authorized Member 1224 Overlook Rd, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-06 Shank, Jenna No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 20 N. Brevard Ave, 20, Cocoa Beach, FL 32921 No data
CHANGE OF MAILING ADDRESS 2019-03-18 20 N. Brevard Ave, 20, Cocoa Beach, FL 32921 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 7395 Hoffner Ave, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000157079 TERMINATED 1000000863626 BREVARD 2020-03-06 2040-03-11 $ 41.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-17
Florida Limited Liability 2015-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State