Entity Name: | JUICYS OUTLAW GRILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | M14000000623 |
FEI/EIN Number |
201479038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1800 Century Park East, Los Angeles, CA, 90067, US |
Address: | 5380 Gulf of Mexico Dr, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
ENRIGHT BRETT | Authorized Member | 5380 Gulf of Mexico Dr, Longboat Key, FL, 34228 |
Zachary Enright | Auth | 5380 Gulf of Mexico Dr, Longboat Key, FL, 34228 |
ENRIGHT BRETT | Agent | 5380 Gulf of Mexico Dr, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 5380 Gulf of Mexico Dr, Ste 105, Longboat Key, FL 34228 | - |
REINSTATEMENT | 2022-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-12 | 5380 Gulf of Mexico Dr, SUITE 105, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2022-12-12 | 5380 Gulf of Mexico Dr, SUITE 105, Longboat Key, FL 34228 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-31 |
REINSTATEMENT | 2024-10-30 |
REINSTATEMENT | 2023-09-26 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State