Search icon

PRH FAIRWINDS RESTAURANT, LLC

Company Details

Entity Name: PRH FAIRWINDS RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000156546
FEI/EIN Number NOT APPLICABLE
Mail Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
Address: 2850 Tigertail Ave, Suite 800, miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
ALLEN MATTHEW J Manager 2850 Tigertail Ave, Suite 800, miami, FL, 33133
HOYOS JEFFERY Manager 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112261 DUNE EXPIRED 2018-10-16 2023-12-31 No data 315 SOUTH BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2850 Tigertail Ave, Suite 800, miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-16 2850 Tigertail Ave, Suite 800, miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2018-09-13 No data No data
LC AMENDMENT 2018-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-26
LC Amendment 2018-09-13
LC Amendment 2018-09-11
Florida Limited Liability 2018-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State