Search icon

STERLING SPOON CULINARY MANAGEMENT CO.

Company Details

Entity Name: STERLING SPOON CULINARY MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jun 2019 (6 years ago)
Document Number: F19000002626
FEI/EIN Number 582342455
Address: 47 Perimeter Center East, Suite 150, ATLANTA, GA, 30346, US
Mail Address: 47 Perimeter Center East, Suite 150, ATLANTA, GA, 30346, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
DIGIORGIO THOMAS H Secretary 3861 NE 24th Ave, Lighthouse Point, FL, 33064

Auth

Name Role Address
Bufalino Brian Auth 47 Perimeter Center East, Atlanta, GA, 30346

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122793 PRIME 92 FIFTY ACTIVE 2024-10-02 2029-12-31 No data 47 PERIMETER CENTER EAST, STE150, ATLANTA, GA, 30346
G24000100433 PRIME 772 ACTIVE 2024-08-23 2029-12-31 No data 47 PERIMETER CENTER EAST,STE 150, ATLANTA, GA, 30346
G24000077243 OASIS AT VALENCIA BONITA ACTIVE 2024-06-25 2029-12-31 No data 47 PERIMETER CENTER EAST STE 150, ATLANTA, GA, 30346
G23000015619 GROVE KITCHEN & BAR ACTIVE 2023-02-01 2028-12-31 No data 47 PERIMETER CENTER EAST, ATLANTA, GA, 30346

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 47 Perimeter Center East, Suite 150, ATLANTA, GA 30346 No data
CHANGE OF MAILING ADDRESS 2024-09-12 47 Perimeter Center East, Suite 150, ATLANTA, GA 30346 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 47 Perimeter Center East, Suite 150, ATLANTA, GA 30346 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-09-08
Foreign Profit 2019-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State