Entity Name: | BIG CHEEZEES CHILIN GRILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Mar 2021 (4 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: | L21000145485 |
FEI/EIN Number | 86-3467734 |
Address: | 1110 White St, KEY WEST, FL, 33040, US |
Mail Address: | 21081 First Ave, Cudjoe Key, FL, 33042, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farrelly Gregory G | Agent | 506 Louisa St, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HEADLEY MATTHEW L | Authorized Member | 5531 Robin Dr, Grand Banc, MI, 48439 |
Name | Role | Address |
---|---|---|
Bommarito Carl | Member | 20704 Country Club St, Harper Woods, MI, 48225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000083649 | KEY WEST BAGEL FACTORY | ACTIVE | 2022-07-14 | 2027-12-31 | No data | 21081 FIRST AVE, CUDJOE KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-26 | 1110 White St, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-26 | 1110 White St, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-26 | Farrelly, Gregory G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-26 | 506 Louisa St, KEY WEST, FL 33040 | No data |
LC AMENDMENT | 2021-12-13 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-02-28 |
LC Amendment | 2021-12-13 |
Florida Limited Liability | 2021-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State