Search icon

UNCLE GENE'S SOUL & SEAFOOD CAFE, LLC - Florida Company Profile

Company Details

Entity Name: UNCLE GENE'S SOUL & SEAFOOD CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNCLE GENE'S SOUL & SEAFOOD CAFE, 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: 18 Jun 2007 (18 years ago)
Document Number: L07000064014
FEI/EIN Number 020809660

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

Address: 5123-4 TIMUQUANA ROAD, JACKSONVILLE, FL, 32210, US
Mail Address: 1798 Wild Dunes Circle, Orange Park, FL, 32065, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUEEN-CARSWELL CHARMAINE President 1798 Wild Dunes Circle, Orange Park, FL, 32065
CARSWELL EUGENE R Vice President 1798 Wild Dunes Circle, Orange Park, FL, 32065
PARKER AVA L Agent 101 EAST UNION STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063988 CATERED BY REGINALD ACTIVE 2021-05-10 2026-12-31 - 1798 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065
G21000063974 UNCLE GENE'S SOUL & SEAFOOD ACTIVE 2021-05-10 2026-12-31 - 1798 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-09-19 5123-4 TIMUQUANA ROAD, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 5123-4 TIMUQUANA ROAD, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000252154 TERMINATED 1000000583484 DUVAL 2014-02-19 2034-03-04 $ 407.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000529292 TERMINATED 1000000228871 DUVAL 2011-08-09 2031-08-17 $ 4,642.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State