Search icon

ROSE'S BISTRO OFF MAIN LLC

Company Details

Entity Name: ROSE'S BISTRO OFF MAIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000139398
FEI/EIN Number 47-4819426
Address: 6238 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6238 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KUSS GERALD E Agent 6238 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Manager

Name Role Address
MOHR ROSE M Manager 5717 VERMONT AVE, NEW PORT RICHEY, FL, 34652
Kuss Gerald E Manager 4439 Whitton Way, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2016-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-19 KUSS, GERALD E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000205623 ACTIVE 1000000986396 PASCO 2024-04-02 2044-04-10 $ 1,860.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000326237 ACTIVE 1000000865305 PASCO 2020-10-09 2040-10-14 $ 84,494.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State