Search icon

STEPH'S SOUTHERN SOUL RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: STEPH'S SOUTHERN SOUL RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPH'S SOUTHERN SOUL RESTAURANT, 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: 18 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: L14000027489
FEI/EIN Number 46-1586667

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

Address: 14519 5TH STREET, DADE CITY, FL, 33523, US
Mail Address: 14519 5TH STREET, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAVES HEROLD Managing Member 14519 5TH STREET, DADE CITY, FL, 33523
brevard-screen monique Treasurer 14519 5TH STEET, DADE CITY, FL, 33523
brevard-screen monique Agent 14519 5TH STREET, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Woodard, Normita Lytreal -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 14519 5TH STREET, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2018-03-15 14519 5TH STREET, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 14519 5TH STREET, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2015-12-22 brevard-screen, monique -
REINSTATEMENT 2015-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State