Search icon

CREOLE GARDEN, INC - Florida Company Profile

Company Details

Entity Name: CREOLE GARDEN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREOLE GARDEN, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jun 2020 (5 years ago)
Date of dissolution: 27 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2024 (7 months ago)
Document Number: P20000046813
FEI/EIN Number 85-1574145

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

Address: 8455 W McNab, Tamarac, FL, 33121, US
Mail Address: 8455 WEST MCNAB ROAD, TAMARAC, FL, 33321, US
ZIP code: 33121
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linder James President 6544 N State Road, Coconut Creek, FL, 33073
Lemy Jonel Vice President 6544 N State Rd 7, Coconut Creek, FL, 33073
CREOLE GARDEN, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064064 GRILL HOUSE OF BOCA ACTIVE 2023-05-23 2028-12-31 - 6544 N STATE RD. 7, COCONUT CREEK, FL, 33073
G23000049751 CREOLE GARDEN ACTIVE 2023-04-19 2028-12-31 - 6544 N STATE RD. 7, COCONUT CREEK, FL, 33073
G23000037491 CREOLE GARDEN BOCA ACTIVE 2023-03-22 2028-12-31 - 23064 STATE RD 7, BOCA RATON, FL, 33428
G23000037563 P20000046813 ACTIVE 2023-03-22 2028-12-31 - 8544 W MCNAB ROAD, TAMARAC, FL, 33321
G20000139222 CREOLE GARDEN ACTIVE 2020-10-27 2025-12-31 - 1200 BRICKELL BAY DRIVE STE 3724, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-04 Creole Garden Inc -
CHANGE OF MAILING ADDRESS 2023-08-30 8455 W McNab, Tamarac, FL 33121 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 8455 WEST MCNAB ROAD, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 8455 W McNab, Tamarac, FL 33121 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000539476 ACTIVE COCE24029371 BROWARD COUNTY COURT 2024-08-07 2029-08-23 $9,510.46 COLONY CENTER, LLC, 1060 E 33RD STREET, HIALEAH, FLORIDA 33013

Court Cases

Title Case Number Docket Date Status
CREOLE GARDEN INC. d/b/a CREOLE GARDEN, Appellant(s) v. DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO, Appellee(s). 4D2024-1692 2024-07-03 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
2023-036093; BEV1623758 Series: 2COP

Parties

Name CREOLE GARDEN, INC
Role Appellant
Status Active
Representations Jonel Lemy
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Brooke Elizabeth Adams
Name Division of Alcoholic Beverages and Tobacco
Role Appellee
Status Active
Name DBPR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-09-10
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO RETURN CASE TO THE AGENCY/DEPARTMENT
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that the parties' July 8, 2024 "Joint Motion to Return Case to the Agency/Department" is denied without prejudice to refiling a motion to relinquish jurisdiction that sets forth the specific purpose for relinquishment and the timeframe required for relinquishment. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (a movant wishing to overcome the presumption against relinquishment and obtain relief must inform the court which "specific matters" it desires to be considered by the lower court).
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-27
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-27
Domestic Profit 2020-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State