Search icon

MR. B'S SOUTHERN KITCHEN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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