Search icon

M23 CUISINE LLC - Florida Company Profile

Company Details

Entity Name: M23 CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M23 CUISINE 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: 09 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2014 (11 years ago)
Document Number: L12000128657
FEI/EIN Number 46-1154066

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

Address: 5056 STAGECOACH DRIVE, COCONUT CREEK, FL, 33073, US
Mail Address: 5056 STAGECOACH DRIVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARVIN O Managing Member 5056 STAGECOACH DRIVE, COCONUT CREEK, FL, 33073
WILLIAMS LEE-ANN Managing Member 5056 STAGECOACH DRIVE, COCONUT CREEK, FL, 33073
WILLIAMS MARVIN O Agent 5056 STAGECOACH DRIVE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062316 FLAVOR HOUSE GRILL ACTIVE 2022-05-18 2027-12-31 - 5056 STAGECOACH DRIVE, COCONUT CREEK, FL, 33073
G18000090101 JERKIT CUISINE II EXPIRED 2018-08-14 2023-12-31 - 5056 STAGECOACH DRIVE, COCONUT CREEK, FL, 33073
G18000059062 JERK IT CUISINE EXPIRED 2018-05-15 2023-12-31 - 5056 STAGECOACH DRIVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State