Search icon

FOODSERVICE MANAGEMENT CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: FOODSERVICE MANAGEMENT CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOODSERVICE MANAGEMENT CONCEPTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: L06000016836
FEI/EIN Number 204346637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13 NE 3RD ST, CHIEFLAND, FL, 32626, US
Mail Address: 13 NE 3 RD ST, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL STUART R Managing Member 13 NE 3RD STREET, CHIEFLAND, FL, 32626
BELL STUART R Agent 13 NE 3RD STREET, CHEIFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083959 WE STICK TO IT ACTIVE 2020-07-17 2025-12-31 - 13 NE 3RD ST, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-10 BELL, STUART R -
CHANGE OF MAILING ADDRESS 2016-02-23 13 NE 3RD ST, CHIEFLAND, FL 32626 -
REINSTATEMENT 2011-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-09 13 NE 3RD ST, CHIEFLAND, FL 32626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Michael D. Bell, Appellant(s) v. Stuart Ryan Bell, a natural person, and, Foodservice Management Concepts, LLC, a Florida limited liability company, Appellee(s). 1D2023-2317 2023-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
38-2022-CA-135

Parties

Name Michael D Bell
Role Appellant
Status Active
Representations Timothy Sean Franklin
Name Stuart Ryan Bell
Role Appellee
Status Active
Representations Stanley Howard Griffis, III
Name FOODSERVICE MANAGEMENT CONCEPTS, LLC
Role Appellee
Status Active
Representations Stanley Howard Griffis, III
Name Hon. Craig Constantine Dethomasis
Role Judge/Judicial Officer
Status Active
Name Levy Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 54 pages
Docket Date 2023-10-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-10-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael D Bell
Docket Date 2023-10-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached set up as styled
On Behalf Of Michael D Bell

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8228817004 2020-04-08 0491 PPP 13 NE 3RD ST, CHIEFLAND, FL, 32626-0939
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40575
Loan Approval Amount (current) 40575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-0939
Project Congressional District FL-03
Number of Employees 6
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40914.25
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State