Search icon

BONEFISH GRILL, LLC

Branch

Company Details

Name: BONEFISH GRILL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2007 (18 years ago)
Authority Date: 10 Jul 2007 (18 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Branch of: BONEFISH GRILL, LLC, FLORIDA (Company Number L07000062831)
Organization Number: 0668427
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
Principal Office: 2202 N WEST SHORE BLVD., 5TH FL, TAMPA, FL 33607
Place of Formation: FLORIDA

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Member

Name Role
OSI RESTAURANT PARTNERS, LLC Member

Organizer

Name Role
OSI RESTAURANT PARTNERS, LLC Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-1543 NQ2 Retail Drink License Active 2024-10-28 2013-06-25 - 2025-11-30 2341 Sir Barton Way, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-2866 Special Sunday Retail Drink License Active 2024-10-28 2013-06-25 - 2025-11-30 2341 Sir Barton Way, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 056-NQ2-1824 NQ2 Retail Drink License Active 2024-10-25 2013-06-25 - 2025-10-31 657 S Hurstbourne Pkwy, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 059-NQ2-1477 NQ2 Retail Drink License Active 2024-10-25 2013-06-25 - 2025-11-30 588 Buttermilk Pike, Crescent Springs, Kenton, KY 41017
Department of Alcoholic Beverage Control 056-RS-3153 Special Sunday Retail Drink License Active 2024-10-25 2013-06-25 - 2025-10-31 657 S Hurstbourne Pkwy, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 059-RS-2765 Special Sunday Retail Drink License Active 2024-10-25 2013-06-25 - 2025-11-30 588 Buttermilk Pike, Crescent Springs, Kenton, KY 41017

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-10
Annual Report 2022-05-19
Annual Report 2021-06-08
Annual Report 2020-05-13
Annual Report 2019-05-20
Annual Report 2018-06-19
Annual Report 2017-06-02
Annual Report 2016-07-01
Annual Report 2015-06-30

Sources: Kentucky Secretary of State