Search icon

THE LOBSTAR USA LLC

Company Details

Entity Name: THE LOBSTAR USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000218113
FEI/EIN Number 83-1891399
Address: 2715 E Atlantic Blvd, Pompano Beach, FL, 33064, US
Mail Address: 2715 E Atlantic Blvd, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEIJAS Rolando Agent 2715 E Atlantic Blvd, Pompano Beach, FL, 33064

Manager

Name Role Address
SEIJAS ROLANDO Manager 2715 E Atlantic Blvd, Pompano Beach, FL, 33064
SEIJAS OTTO J Manager 2715 E Atlantic Blvd, Pompano Beach, FL, 33064

Authorized Person

Name Role Address
GRUPO LOBSTAR RESTAURANTE, SL Authorized Person CALLE DE VELAZQUEZ 46 3ERO DRCHA, MADRID, OC, 28001

Auth

Name Role Address
VALIRO SERVICIOS EMPRESARIALES , SL Auth ALT DE GIRONELLA, N2, 3 1, BARCELONA, OC, 08017
ZULOAGA NUNEZ GUILLERMO A Auth Calle de Espalter, 2, 5 dcha, Madrid, OC
MOLOWNY LOPEZ FRANCISCO Auth CALLE ZURBANO 34, 3 PLANTA, MADRID, OC, 28010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081800 CAPTAIN LOBSTAR ACTIVE 2020-07-13 2025-12-31 No data 911 CYPRESS GROVE DR, POMPANO BEACH, FL, 33069
G18000102273 THE LOBSTAR EXPIRED 2018-09-17 2023-12-31 No data 701 BRICKELL AVE, SUITE 850, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2023-06-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2715 E Atlantic Blvd, Unit 8, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2715 E Atlantic Blvd, Unit 8, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2023-04-30 2715 E Atlantic Blvd, Unit 8, Pompano Beach, FL 33064 No data
REINSTATEMENT 2020-06-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-30 SEIJAS, Rolando No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486157 ACTIVE 1000001004598 BROWARD 2024-07-24 2044-07-31 $ 6,393.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000486165 ACTIVE 1000001004600 BROWARD 2024-07-24 2034-07-31 $ 371.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000309789 ACTIVE 1000000993341 BROWARD 2024-05-14 2044-05-22 $ 9,428.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000042810 ACTIVE 1000000977361 BROWARD 2024-01-12 2034-01-17 $ 539.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000042760 ACTIVE 1000000977350 BROWARD 2024-01-12 2044-01-17 $ 22,716.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2023-06-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State