Search icon

RALPH AND JANE'S KOUNTRY KITCHEN, LLC - Florida Company Profile

Company Details

Entity Name: RALPH AND JANE'S KOUNTRY KITCHEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RALPH AND JANE'S KOUNTRY KITCHEN, 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: 25 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2021 (4 years ago)
Document Number: L07000044435
FEI/EIN Number 208823807

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

Address: 15945 county road 448, Tavares, FL, 32778, US
Mail Address: 1009 juliette blvd, mount dora, FL, 32726, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTLIP MARY K Vice President 1009 Juliette Blvd, Mt Dora, FL, 32757
CUTLIP MARY K Agent 1009 Juliette Blvd, Mt Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040792 MARY'S KOUNTRY KITCHEN ACTIVE 2020-04-13 2025-12-31 - 1092 REMINGTON AVE, EUSTIS, FL, 32726
G08255700005 MARY'S KOUNTRY KITCHEN EXPIRED 2008-09-11 2013-12-31 - 1092 REMINGTON AVENUE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 15945 county road 448, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1009 Juliette Blvd, Mt Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2021-06-04 15945 county road 448, Tavares, FL 32778 -
REINSTATEMENT 2021-01-10 - -
REGISTERED AGENT NAME CHANGED 2021-01-10 CUTLIP, MARY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-01-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State