Search icon

BILLIARDS SPORTS CAFE, LLC - Florida Company Profile

Company Details

Entity Name: BILLIARDS SPORTS CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILLIARDS SPORTS CAFE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Sep 2018 (7 years ago)
Document Number: L16000084151
FEI/EIN Number 81-2519446

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

Address: 3948-C PEMBROKE RD, Pembroke Park, FL, 33023, US
Mail Address: 3948-C Pembroke Rd, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASSI KRISTINA D Manager 3948-C PEMBROKE RD, Pembroke Park, FL, 33023
Rassi David Agent 3948-C PEMBROKE RD, Pembroke Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169399 24HR LIQUORS ACTIVE 2021-12-21 2026-12-31 - 3948-C PEMBROKE RD, PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 Rassi, David -
LC DISSOCIATION MEM 2018-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 3948-C PEMBROKE RD, Pembroke Park, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 3948-C PEMBROKE RD, Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-05-24 3948-C PEMBROKE RD, Pembroke Park, FL 33023 -
LC AMENDMENT 2016-08-15 - -
LC AMENDMENT 2016-08-01 - -
LC AMENDMENT 2016-05-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2019-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State