Search icon

FRENCH QUARTER SEAFOOD BAR & GRILL LLC - Florida Company Profile

Company Details

Entity Name: FRENCH QUARTER SEAFOOD BAR & GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCH QUARTER SEAFOOD BAR & GRILL 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: 25 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000264286
FEI/EIN Number 92-1098347

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

Address: 66 W Flagler St, Miami, FL, 33130, US
Mail Address: 66 W Flagler St, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Barnell A Auth 66 W Flagler St, Miami, FL, 33130
CARVALHO ANTHONY G Auth 66 W Flagler St, Miami, FL, 33130
CARVALHO ANTHONY G Agent 66 W Flagler St, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 CARVALHO, ANTHONY GEORGE -
CHANGE OF PRINCIPAL ADDRESS 2022-11-19 66 W Flagler St, 900, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-11-19 66 W Flagler St, 900, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-19 66 W Flagler St, 900, Miami, FL 33130 -
REINSTATEMENT 2022-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000217416 TERMINATED 1000000922058 BROWARD 2022-04-27 2032-05-04 $ 272.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-21
REINSTATEMENT 2022-11-19
LC Amendment 2022-03-03
ANNUAL REPORT 2021-04-16
Florida Limited Liability 2020-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State