Search icon

BR RESTAURANT 2, LLC - Florida Company Profile

Company Details

Entity Name: BR RESTAURANT 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BR RESTAURANT 2, 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000153024
FEI/EIN Number 47-5097418

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

Address: 4830 W KENNEDY BLVD, TAMPA, FL, 33609, US
Mail Address: 4830 W KENNEDY BLVD, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSON PAUL L Manager 401 N HOWARD AVENUE, TAMPA, FL, 33606
GRIES ROBERT DJR Manager 4830 W KENNEDY BLVD, TAMPA, FL, 33609
KOEHLER KEITH W Agent 401 N HOWARD AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123327 BLACK ROCK BAR + GRILL EXPIRED 2015-12-07 2020-12-31 - 401 N HOWARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 4830 W KENNEDY BLVD, STE 445, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-01-03 4830 W KENNEDY BLVD, STE 445, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2018-01-03 KOEHLER, KEITH W -

Documents

Name Date
CORLCDSMEM 2018-01-05
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State