Entity Name: | GENERATIONAL COOKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENERATIONAL COOKING, 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: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L13000058831 |
FEI/EIN Number |
46-2650519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 2ND STREET, MELROSE, FL, 32666 |
Mail Address: | 107 2ND STREET, MELROSE, FL, 32666 |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Robert E | o | 107 2nd Street, Melrose, FL, 32666 |
Thompson Robert E | co | 107 2nd Street, Melrose, FL, 32666 |
RATZ THOMPSON LINDA P | Agent | 107 2ND STREET, MELROSE, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 107 2ND STREET, MELROSE, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 107 2ND STREET, MELROSE, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 107 2ND STREET, MELROSE, FL 32666 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 107 2ND STREET, MELROSE, FL 32666 | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | RATZ THOMPSON, LINDA P | - |
LC STMNT OF RA/RO CHG | 2014-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-29 | 107 2ND STREET, MELROSE, FL 32666 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-13 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State