Search icon

FIRST RESPONDERS' TAVERN LLC

Company Details

Entity Name: FIRST RESPONDERS' TAVERN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2019 (5 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L19000289592
FEI/EIN Number 84-3915678
Address: 1011 NE 14th St, OCALA, FL, 34470, US
Mail Address: 1011 Ne 14th St, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DAMIEN CRAIG E Agent 395 NW 117 CT, OCALA, FL, 34482

Auth

Name Role Address
DAMIEN SUSAN M Auth 395 NW 117 CT, OCALA, FL, 34482
DAMIEN CRAIG E Auth 395 NW 117 CT, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137317 OFF-DUTY TAVERN EXPIRED 2019-12-29 2024-12-31 No data 395 NW 117TH CT, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 1011 NE 14th St, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2021-03-31 1011 NE 14th St, OCALA, FL 34470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000294934 ACTIVE 23CC000358AX MARION COUNTY COURT CLERK ATTN 2023-05-18 2028-06-27 $26,496.60 SYSCO CENTRAL FLORIDA, INC., 200 WEST STORY ROAD, OCOEE, FL, 34761
J24000009991 ACTIVE 23-CA-3078 MARION COUNTY - CIRCUIT CIVIL 2023-03-07 2029-01-05 $70826.83 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-06
Florida Limited Liability 2019-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State