Entity Name: | MR. B'S SOUTHERN KITCHEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MR. B'S SOUTHERN KITCHEN, 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: | 29 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | L14000016167 |
FEI/EIN Number |
47-0998945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 805 E. BLOOMINGDALE AVE, BRANDON, FL, 33511, US |
Address: | 3401 NEBRASKA AVE., TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent | - |
JEFFERSON CALVIN | Chief Financial Officer | 7853 GUNN HWY, TAMPA, FL, 33626 |
JEFFERSON BRENDA | Chief Executive Officer | 7853 GUNN HWY, TAMPA, FL, 33626 |
JEFFERSON MELVIN | Vice Operating Manager | 7853 GUNN HWY, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-21 | 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 | - |
LC AMENDMENT AND NAME CHANGE | 2021-09-13 | MR. B'S SOUTHERN KITCHEN, LLC | - |
CHANGE OF MAILING ADDRESS | 2021-09-13 | 3401 NEBRASKA AVE., TAMPA, FL 33605 | - |
LC AMENDMENT | 2021-05-24 | - | - |
LC NAME CHANGE | 2020-06-19 | MR. B'S SOUTHERN CUISINE, LLC | - |
LC AMENDMENT | 2020-04-20 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-03-10 | SOUTHERN CUISINE LLC | - |
LC AMENDMENT | 2017-07-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-20 | THE LAW OFFICES OF NICK SPRADLIN, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-01 |
LC Amendment and Name Change | 2021-09-13 |
LC Amendment | 2021-05-24 |
ANNUAL REPORT | 2021-02-03 |
LC Name Change | 2020-06-19 |
LC Amendment | 2020-04-20 |
LC Amendment and Name Change | 2020-03-10 |
ANNUAL REPORT | 2020-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State