Search icon

TALK OF THE TOWN BBQ LLC - Florida Company Profile

Company Details

Entity Name: TALK OF THE TOWN BBQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALK OF THE TOWN BBQ 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: 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: 14 Aug 2019 (6 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: L19000206920
FEI/EIN Number 61-1940746

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

Address: 2649 Eagle Lake Dr., Clermont, FL, 34711, US
Mail Address: 2649 Eagle Lake Dr., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole Devon MSR Authorized Member 2649 Eagle Lake Dr., Clermont, FL, 34711
Atkins Calvin Manager 4666 Ashburn Square Drive, Tampa, FL, 33610
Wilder James Manager 2649 Eagle Lake Dr., Clermont, FL, 34711
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-05 2649 Eagle Lake Dr., Clermont, FL 34711 -
REINSTATEMENT 2021-07-05 - -
CHANGE OF MAILING ADDRESS 2021-07-05 2649 Eagle Lake Dr., Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2021-07-05 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-07-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-07-05
LC Amendment 2020-07-14
Florida Limited Liability 2019-08-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State