Search icon

OUTDOOR KITCHEN MASTERS, LLC - Florida Company Profile

Company Details

Entity Name: OUTDOOR KITCHEN MASTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTDOOR KITCHEN MASTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000051994
FEI/EIN Number APPLIED FOR

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

Address: 5850 SW 153RD COURT, MIAMI, FL, 33193, UN
Mail Address: 5850 SW 153RD COURT, MIAMI, FL, 33193, UN
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CHRYSTIAN Manager 5850 SW 153RD COURT, MIAMI, FL, 33193
Garcia Chrystian N Agent 5850 SW 153rd Ct., Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038283 PATIO KING EXPIRED 2012-04-23 2017-12-31 - 10744 SW 190TH STREET, SUITE #8, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 5850 SW 153rd Ct., Miami, FL 33193 -
REGISTERED AGENT NAME CHANGED 2014-09-12 Garcia, Chrystian N -
CHANGE OF PRINCIPAL ADDRESS 2014-05-08 5850 SW 153RD COURT, MIAMI, FL 33193 UN -
REINSTATEMENT 2014-05-08 - -
CHANGE OF MAILING ADDRESS 2014-05-08 5850 SW 153RD COURT, MIAMI, FL 33193 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-09-12
Florida Limited Liability 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State