Entity Name: | "SWEET DADDY'S BARBECUE AND SOUTHERN KITCHEN", "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
"SWEET DADDY'S BARBECUE AND SOUTHERN 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 Jan 2010 (15 years ago) |
Document Number: | L10000008451 |
FEI/EIN Number |
271770143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1537 RUNNING OAK LANE, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 1537 RUNNING OAK LANE, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURTON KENIESHA L | Managing Member | 1537 RUNNING OAK LANE, ROYAL PALM BEACH, FL, 33411 |
Laseter Patricia A | Auth | 124 Parkwood Drive West, Royal Palm Beach, FL, 33411 |
BURTON PATRICK L | Agent | 1537 RUNNING OAK LANE, ROYAL PALM BEACH, FL, 33411 |
BURTON PATRICK L | Managing Member | 1537 RUNNING OAK LANE, ROYAL PALM BEACH, FL, 33411 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000177444 | TERMINATED | 1000000779473 | PALM BEACH | 2018-04-11 | 2038-05-02 | $ 1,167.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000177451 | TERMINATED | 1000000779479 | PALM BEACH | 2018-04-11 | 2028-05-02 | $ 1,207.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State