Entity Name: | FINGER LICKIN BBQ & WINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINGER LICKIN BBQ & WINGS, 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: | 22 Oct 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000179612 |
FEI/EIN Number |
47-5453158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 N. ORANGE ST., NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 477 Oak St, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DARRELL | Chief Executive Officer | 477 OAK ST., NEW SMYRNA BEACH, FL, 32168 |
Jones Darrell | Agent | 477 Oak St, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 477 Oak St, NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 2018-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 218 N. ORANGE ST., NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | Jones, Darrell | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000459661 | ACTIVE | 1000000934051 | VOLUSIA | 2022-09-19 | 2042-09-28 | $ 3,725.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J22000459653 | ACTIVE | 1000000934050 | VOLUSIA | 2022-09-19 | 2032-09-28 | $ 674.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J22000031916 | ACTIVE | 1000000912413 | VOLUSIA | 2022-01-07 | 2042-01-19 | $ 7,785.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000482848 | ACTIVE | 1000000901762 | VOLUSIA | 2021-09-14 | 2041-09-22 | $ 2,969.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000121479 | TERMINATED | 1000000880455 | VOLUSIA | 2021-03-15 | 2041-03-17 | $ 8,803.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000427407 | ACTIVE | 1000000870991 | VOLUSIA | 2020-12-21 | 2040-12-30 | $ 23,791.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000168464 | TERMINATED | 1000000862462 | VOLUSIA | 2020-03-12 | 2040-03-18 | $ 7,707.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-01-30 |
REINSTATEMENT | 2016-10-26 |
Florida Limited Liability | 2015-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State