Search icon

BON APPETIT GRILL 2ND INC.

Company Details

Entity Name: BON APPETIT GRILL 2ND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P18000022133
FEI/EIN Number 82-4668680
Address: 485 SOUTH KIRKMAN RD SUITE 104, ORLANDO, FL, 32811
Mail Address: 485 SOUTH KIRKMAN RD SUITE 104, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BON APPETIT GRILL 2023 824668680 2024-10-10 BON APPETIT GRILL 2ND INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 4078739076
Plan sponsor’s address 485 S KIRKMAN RD, STE 104, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MERIDITH RICHEMOND
Valid signature Filed with authorized/valid electronic signature
BON APPETIT GRILL 2022 824668680 2024-10-10 BON APPETIT GRILL 2ND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 4078739076
Plan sponsor’s address 485 S KIRKMAN RD, STE 104, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MERIDITH RICHEMOND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RICHEMOND ADMOND Agent 485 SOUTH KIRKMAN RD SUITE 104, ORLANDO, FL, 32811

President

Name Role Address
PLACIDE STEPHEN President 4018 DOLOMITE ST, ORLANDO, FL, 32829

Vice President

Name Role Address
RICHEMOND ADMOND Vice President 3065 BEAVER CREEK DR, KISSIMMEE, FL, 34746
WINCHEL JONAS Vice President 3257 EMELIO PLACE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 RICHEMOND, ADMOND No data
REINSTATEMENT 2021-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000800951 ACTIVE 1000000847834 ORANGE 2019-11-19 2029-12-11 $ 456.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000713188 TERMINATED 1000000844244 ORANGE 2019-10-22 2029-10-30 $ 1,921.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
Domestic Profit 2018-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State