Entity Name: | MULLIGANS LBTS ACQUISITION 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 Dec 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M15000010372 |
FEI/EIN Number |
36-4823655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 N U.S highway 1, suite 213, fort pierce, FL, 34950, US |
Mail Address: | 101 N U.S highway 1, suite 213, fort pierce, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PAKALIN GOKHAN | Manager | 139 N 2 ST, FT PIERCE, FL, 34950 |
ALTUNLU AHMET | Manager | 139 N 2 ST, FT PIERCE, FL, 34950 |
PAKALIN GOKHAN | Agent | 101 N U.S highway 1, fort pierce, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000055452 | MULLIGAN'S BEACH HOUSE BAR & GRILL | ACTIVE | 2021-04-22 | 2026-12-31 | - | 101 NORTH US HIGHWAY 1, SUITE 213, FORT PIERCE, FL, 34950 |
G16000007351 | MULLIGANS BEACH HOUSE BAR & GRILL | EXPIRED | 2016-01-20 | 2021-12-31 | - | 1038 SE OCEAN BLVD, #D, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 101 N U.S highway 1, suite 213, fort pierce, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 101 N U.S highway 1, suite 213, fort pierce, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 101 N U.S highway 1, suite 213, fort pierce, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | PAKALIN, GOKHAN | - |
LC AMENDMENT | 2021-01-05 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
LC Amendment | 2021-01-05 |
ANNUAL REPORT | 2020-01-27 |
AMENDED ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
CORLCRACHG | 2017-12-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1153928600 | 2021-03-12 | 0455 | PPS | 18 Commercial Blvd, Lauderdale by the Sea, FL, 33308-3602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State