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. |
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 |
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 |
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 |
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 | - | - |
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