Search icon

FDR GRILL LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Heaton Lee W Agent c/o George Heaton, Palm Beach, FL, 33480
3500, LLC Manager -

Fictitious Names

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

Events

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 -

Documents

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