Search icon

CULINARY BUSINESS ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: CULINARY BUSINESS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CULINARY BUSINESS ACADEMY, 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: 22 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L14000011800
FEI/EIN Number 88-1652522

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

Address: 13305 Fawn Lily Dr, Riverview, FL, 33579, US
Mail Address: PO Box 993, Riverview, FL, 33568, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MARK A Chief Executive Officer 13305 FAWN LILY DR, RIVERVIEW, FL, 33579
WILSON MARK A Agent 13305 Fawn Lily Dr, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097128 CULINARY BUSINESS ACADEMY ACTIVE 2022-08-16 2027-12-31 - 13305 FAWN LILY DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-10 13305 Fawn Lily Dr, Riverview, FL 33579 -
LC AMENDMENT AND NAME CHANGE 2022-03-10 CULINARY BUSINESS ACADEMY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 13305 Fawn Lily Dr, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 13305 Fawn Lily Dr, Riverview, FL 33579 -
LC STMNT OF RA/RO CHG 2014-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-10
LC Amendment and Name Change 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State