Entity Name: | BAMBOO'S JAMAICAN RESTAURANT & STAFFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAMBOO'S JAMAICAN RESTAURANT & STAFFING 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: |
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: | 16 Oct 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000176355 |
FEI/EIN Number |
47-3478935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 miracle strip pkwy, forth walton beach, FL, 32548, US |
Mail Address: | 236 miracle strip pkwy, forth walton beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFFIN STACEY ann L | Authorized Member | 1919 estival street, fort walton beach, FL, 32541 |
Ruffin Stacey Ann L | Manager | 1919 estival street, fort walton beach, FL, 32547 |
ruffin stacey l | Agent | 1919 ESTIVAL ST, fort walton beach fl, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 1919 ESTIVAL ST, fort walton beach fl, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 236 miracle strip pkwy, se, forth walton beach, FL 32548 | - |
LC NAME CHANGE | 2018-02-20 | BAMBOO'S JAMAICAN RESTAURANT & STAFFING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-01 | 236 miracle strip pkwy, se, forth walton beach, FL 32548 | - |
REINSTATEMENT | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | ruffin, stacey latoya | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-06-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000506297 | TERMINATED | 1000000936072 | OKALOOSA | 2022-10-27 | 2042-11-02 | $ 12,660.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J18000086470 | TERMINATED | 1000000773647 | OKALOOSA | 2018-02-19 | 2028-02-28 | $ 697.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J18000084848 | TERMINATED | 1000000773386 | OKALOOSA | 2018-02-16 | 2038-02-28 | $ 3,699.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-29 |
LC Name Change | 2018-02-20 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-11-01 |
LC Amendment | 2016-06-17 |
Florida Limited Liability | 2015-10-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State