Entity Name: | BCSOUTHSIDE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BCSOUTHSIDE, 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: | 07 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | L13000141196 |
FEI/EIN Number |
46-3815597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O Box 3831, Orlando, FL, 32802, US |
Address: | 9734 Deer Lake Ct, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNG JOHNNY | Manager | P.O Box 3831, Orlando, FL, 32802 |
TUNG JIMMY | Manager | P.O Box 3831, Orlando, FL, 32802 |
Yu David | Manager | P.O Box 3831, Orlando, FL, 32802 |
TUNG JIMMY | Agent | 151 South Orange Ave, Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099493 | BENTO CAFE | EXPIRED | 2013-10-08 | 2018-12-31 | - | 4860 BIG ISLAND DR, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | TUNG, JIMMY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 9734 Deer Lake Ct, #11, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 9734 Deer Lake Ct, #11, Jacksonville, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 151 South Orange Ave, Orlando, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
AMENDED ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2023-05-02 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State