Search icon

PARRILLA'S OF DAVIE, L.C. - Florida Company Profile

Company Details

Entity Name: PARRILLA'S OF DAVIE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARRILLA'S OF DAVIE, 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L99000008056
FEI/EIN Number 650964173

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

Address: 2131 HOLLYWOOD BLVD., SUTE 508, HOLLYWOOD, FL, 33020
Mail Address: 2131 HOLLYWOOD BLVD., SUTE 508, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA CARLOS Manager 2131 HOLLYWOOD BLVD. SUITE 508, HOLLYWOOD, FL, 33028
BERNSTEIN MARK A Agent 2131 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2131 HOLLYWOOD BLVD., SUITE 508, HOLLYWOOD, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2131 HOLLYWOOD BLVD., SUTE 508, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-04-30 2131 HOLLYWOOD BLVD., SUTE 508, HOLLYWOOD, FL 33020 -
AMENDMENT 2003-12-10 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 BERNSTEIN, MARK A -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-12-01 PARRILLA'S OF DAVIE, L.C. -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State