Entity Name: | GRILL OPERATING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M11000002166 |
FEI/EIN Number |
451835238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Heaton, 277 Royal Poinciana Way, Palm Beach, FL, 33480, US |
Mail Address: | c/o Heaton, 277 Royal Poinciana Way, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Heaton Lee W | Agent | c/o Heaton, Palm Beach, FL, 33480 |
SMOKEY'S DR LLC | Manager | c/o Heaton, Palm Beach, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000085055 | BURGERBAR | EXPIRED | 2013-08-28 | 2018-12-31 | - | 4650 DONALD ROSS ROAD, BLDG. A #100, PALM BEACH GARDENS, FL, 33410 |
G13000079226 | BURGER BAR | EXPIRED | 2013-08-08 | 2018-12-31 | - | 4650 DONALD ROSS ROAD, BLDG. A, #100, PALM BEACH GARDENS, FL, 33410 |
G11000100863 | BURGERBAR BY CHEF ALLEN | EXPIRED | 2011-10-13 | 2016-12-31 | - | 277 ROYAL POINCIANA WAY, SUITE 150, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | c/o Heaton, 277 Royal Poinciana Way, Suite 156, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | c/o Heaton, 277 Royal Poinciana Way, Suite 156, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Heaton, Lee W | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | c/o Heaton, 277 Royal Poinciana Way, Suite 156, Palm Beach, FL 33480 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000651180 | TERMINATED | 1000000841269 | PALM BEACH | 2019-09-18 | 2039-10-02 | $ 26,674.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000576742 | TERMINATED | 1000000837316 | PALM BEACH | 2019-08-14 | 2039-08-28 | $ 29,711.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000576759 | ACTIVE | 1000000837317 | PALM BEACH | 2019-08-14 | 2039-08-28 | $ 25,694.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-03 |
Reg. Agent Resignation | 2017-01-05 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-26 |
Foreign Limited | 2011-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State