Entity Name: | FDR GRILL 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: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M11000002189 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o George Heaton, 277 Royal Poinciana Way, Palm Beach, FL, 33480, US |
Mail Address: | c/o George 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 George Heaton, Palm Beach, FL, 33480 |
3500, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075717 | BURGERBAR | EXPIRED | 2011-07-29 | 2016-12-31 | - | 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | c/o George Heaton, 277 Royal Poinciana Way, Suite 156, Palm Beach, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | c/o George Heaton, 277 Royal Poinciana Way, Suite 156, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | c/o George Heaton, 277 Royal Poinciana Way, Suite 156, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Heaton, Lee W | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-28 |
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: 03 Apr 2025
Sources: Florida Department of State