Search icon

BONEFISH GRILL, LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BONEFISH GRILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2012
Branch of: BONEFISH GRILL, LLC, FLORIDA (Company Number L07000062831)
Business ALEI: 1088874
Annual report due: 31 Mar 2025
Business address: 2202 NORTH WEST SHORE BLVD. 5TH FLOOR, TAMPA, FL, 33607, United States
Mailing address: 2202 NORTH WEST SHORE BLVD. 5TH FLOOR, TAMPA, FL, United States, 33607
Mailing jurisdiction address: 2202 NORTH WEST SHORE BLVD 5TH FLOOR, TAMPA, FL, 33607,
Office jurisdiction address: 2202 NORTH WEST SHORE BLVD 5TH FLOOR, TAMPA, FL, 33607, United States
Place of Formation: FLORIDA
E-Mail: entitymanagement@bloominbrands.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
OSI RESTAURANT PARTNERS, LLC Officer 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, United States 2202 N. WEST SHORE BOULEVARD, 5TH FLOOR, TAMPA, FL, 33602, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099974 2024-03-14 - Annual Report Annual Report -
BF-0011297713 2023-03-08 - Annual Report Annual Report -
BF-0010340940 2022-02-15 - Annual Report Annual Report 2022
0007225463 2021-03-11 - Annual Report Annual Report 2021
0006806713 2020-03-03 - Annual Report Annual Report 2020
0006417751 2019-02-28 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006149021 2018-04-02 - Annual Report Annual Report 2018
0005943277 2017-10-09 - Annual Report Annual Report 2017
0005706728 2016-11-29 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information