Search icon

J P RESTAURANTS,LLC - Florida Company Profile

Company Details

Entity Name: J P RESTAURANTS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J P RESTAURANTS,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: 05 Apr 2007 (18 years ago)
Document Number: L07000036331
FEI/EIN Number 208806845

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

Address: 565 W. Fairbanks Ave., WINTER PARK, FL, 32789, US
Mail Address: 565 W. Fairbanks Ave., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent -
PETRAKIS JULIE A Authorized Member 1664 Barcelona Way, Winter Park, FL, 32789
Waters Aubrey Officer 4310 Mandy Ct, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091025 CASK & LARDER ACTIVE 2021-07-12 2026-12-31 - 565 W FAIRBANKS AVE, WINTER PARK, FL, 32789--500
G21000091024 RAVENOUS PIG BREWING CO ACTIVE 2021-07-12 2026-12-31 - 511 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
G13000075748 CASK & LARDER EXPIRED 2013-07-30 2018-12-31 - 1234 ORANGE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-04 Swann Hadley Stump Dietrich & Spears, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 200 E. New England Ave., STE. 300, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 565 W. Fairbanks Ave., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-01-30 565 W. Fairbanks Ave., WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000360234 TERMINATED 1000000893130 ORANGE 2021-07-07 2041-07-21 $ 5,023.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000366979 TERMINATED 1000000826863 ORANGE 2019-05-16 2039-05-22 $ 3,655.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State