Search icon

PLANT CITY GRILLE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PLANT CITY GRILLE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANT CITY GRILLE, L.L.C. 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: 10 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L99000002724
FEI/EIN Number 593585649

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

Address: 2212 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33563
Mail Address: 2212 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHINSKI RONALD F President 4203 WINDCHIME LANE, LAKELAND, FL, 33811
STONE JASON C Vice President 2212 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33563
STONE TINA Secretary 2212 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33563
BOHINSKI RONALD F Treasurer 4203 WINDCHIME LANE, LAKELAND, FL, 33811
HOLSTE CHARITY J Agent 2212 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 2212 JAMES L REDMAN PARKWAY, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2006-06-05 HOLSTE, CHARITY J -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 2212 JAMES L REDMAN PARKWAY, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2005-09-07 2212 JAMES L REDMAN PARKWAY, PLANT CITY, FL 33563 -
REINSTATEMENT 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000001201 TERMINATED 1000000018591 15689 001482 2005-10-31 2026-01-04 $ 18,185.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-09-07
REINSTATEMENT 2004-10-27
Amendment 2003-04-21
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-01-25
REINSTATEMENT 2000-11-28
Florida Limited Liabilites 1999-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State