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. |
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 |
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 |
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 | - | - |
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