Search icon

OX-TAIL'S JAMAICAN RESTAURANT & GROCERIES LLC - Florida Company Profile

Company Details

Entity Name: OX-TAIL'S JAMAICAN RESTAURANT & GROCERIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OX-TAIL'S JAMAICAN RESTAURANT & GROCERIES 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: 03 Sep 2013 (12 years ago)
Document Number: L13000123830
FEI/EIN Number 46-3693307

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

Mail Address: 4000 North State Rd 7, Lauderdale Lakes, FL, 33319, US
Address: 4000 N.STATE RD 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRISTOPHER Manager 4000 North State Rd 7, Lauderdale Lakes, FL, 33319
Smith Chris Agent 4000 North State Road 7, Lauderdale Lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133008 SYLVIA'S KITCHEN 1 ACTIVE 2021-10-04 2026-12-31 - 4000 N. STATE ROAD 7, UNIT 105., LAUDERDALE LAKES,, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 4000 N.STATE RD 7, 105, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-04-14 4000 N.STATE RD 7, 105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Smith, Chris -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 4000 North State Road 7, 105, Lauderdale Lakes, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State