Search icon

CARRABBA'S ITALIAN GRILL, LLC

Branch

Company Details

Name: CARRABBA'S ITALIAN GRILL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2007 (18 years ago)
Authority Date: 29 Aug 2007 (18 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Branch of: CARRABBA'S ITALIAN GRILL, LLC, FLORIDA (Company Number L07000062830)
Organization Number: 0672444
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
Principal Office: 2202 N. WEST SHORE BLVD., 5TH FLOOR, 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, INC. 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-NQ2-1545 NQ2 Retail Drink License Active 2024-10-28 2013-06-25 - 2025-11-30 1881 Plaudit Pl, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-2868 Special Sunday Retail Drink License Active 2024-10-28 2013-06-25 - 2025-11-30 1881 Plaudit Pl, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 056-NQ2-1415 NQ2 Retail Drink License Active 2024-08-05 2013-06-25 - 2025-08-31 617 S Hurstbourne Pkwy, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 059-NQ2-1823 NQ2 Retail Drink License Active 2024-08-05 2013-06-25 - 2025-08-31 2899 Dixie Hwy, Crestview Hills, Kenton, KY 41011
Department of Alcoholic Beverage Control 056-RS-2686 Special Sunday Retail Drink License Active 2024-08-05 2013-06-25 - 2025-08-31 617 S Hurstbourne Pkwy, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 059-RS-3152 Special Sunday Retail Drink License Active 2024-08-05 2013-06-25 - 2025-08-31 2899 Dixie Hwy, Crestview Hills, Kenton, KY 41011

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