Search icon

BCSOUTHSIDE, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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