Search icon

SAUCED BBQ & WHISKEY SHACK LLC - Florida Company Profile

Company Details

Entity Name: SAUCED BBQ & WHISKEY SHACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAUCED BBQ & WHISKEY SHACK 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: 26 Aug 2021 (4 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L21000383104
FEI/EIN Number 87-3625288

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

Address: 2888 Shawnee Ave, WEST PALM BEACH, FL, 33409, US
Mail Address: 2888 Shawnee Ave, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS RALPH Manager 2843 CHICKAMAUGA AVENUE, WEST PALM BEACH, FL, 33409
LEWIS LAURA Manager 2843 CHICKAMAUGA AVENUE, WEST PALM BEACH, FL, 33409
JACKSON MICHAEL Manager 2843 CHICKAMAUGA AVENUE, WEST PALM BEACH, FL, 33409
JACKSON ERIKA Manager 2843 CHICKAMAUGA AVENUE, WEST PALM BEACH, FL, 33409
PALADIN GLOBAL PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2888 Shawnee Ave, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-04-11 2888 Shawnee Ave, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Paladin Global Partners -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 612 SE 5th Ave, Suite 6, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2021-11-29 - -

Documents

Name Date
LC Voluntary Dissolution 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
LC Amendment 2021-11-29
Florida Limited Liability 2021-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State