Search icon

BBR KENDALL, LLC - Florida Company Profile

Company Details

Entity Name: BBR KENDALL, 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: 16 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: M18000010661
FEI/EIN Number 823684908

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 755 Grand Blvd, Miramar Beach, FL, 32550, US
Address: 9065 SW 162nd Ave, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Riggle Michael Manager 755 Grand Blvd, Miramar Beach, FL, 32550
GEAUX TIME RESTAURANT GROUP, LLC Manager -
BARKER WILLIAMS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010710 WALK ON'S SPORTS BISTREAUX ACTIVE 2021-01-25 2026-12-31 - 1125 N. CAUSEWAY BLVD, MANDEVILLE, LA, 70471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 9065 SW 162nd Ave, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2024-02-09 9065 SW 162nd Ave, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2022-06-17 BARKER WILLIAMS, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 60 CLAYTON LANE, SUITE B, SANTA ROSA BEACH, FL 32459 -
LC STMNT OF RA/RO CHG 2020-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659951 ACTIVE 1000001015449 MIAMI-DADE 2024-10-08 2044-10-23 $ 29,129.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
CORLCRACHG 2020-04-08
ANNUAL REPORT 2020-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State