Entity Name: | MARION STREET DELI AND PUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Dec 2013 (11 years ago) |
Document Number: | L13000173070 |
FEI/EIN Number | 46-4309676 |
Address: | 281 N. MARION AVE, LAKE CITY, FL, 32055 |
Mail Address: | 281 N. MARION AVE, LAKE CITY, FL, 32055 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBBINS RONALD A | Agent | 281 N. Marion Ave, LAKE CITY, FL, 32055 |
Name | Role | Address |
---|---|---|
ROBBINS RONALD A | Manager | 281 N. MARION AVE, LAKE CITY, FL, 32055 |
Name | Role | Address |
---|---|---|
Robbins Riley | Auth | 281 N. Marion Ave., Lake City, FL, 32055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000083519 | MARION STREET BISTRO AND BREWHOUSE | EXPIRED | 2016-08-09 | 2021-12-31 | No data | 281 N MARION AVE, LAKE CITY, FL, 32055 |
G16000082325 | WATER TOWN BREWERY, LLC | EXPIRED | 2016-08-08 | 2021-12-31 | No data | 281 N. MARION AVE, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 281 N. Marion Ave, LAKE CITY, FL 32055 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000053940 | LAPSED | 18000723SCAXMX | COLUMBIA COUNTY COURT CLERK | 2018-12-03 | 2024-01-22 | $4,016.00 | BROADCAST MUSIC, INC. NEW YORK NOT-FOR-PROFIT CORP., 10 MUSIC SQUARE EAST, NASHVILLE, TN 37203 |
J17000579229 | TERMINATED | 1000000757433 | COLUMBIA | 2017-10-09 | 2037-10-20 | $ 924.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State