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 |
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 | - |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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