Entity Name: | MISSION BBQ MARKET PARTNERS OF SOUTH WEST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MISSION BBQ MARKET PARTNERS OF SOUTH WEST FLORIDA, 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: | 22 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Apr 2015 (10 years ago) |
Document Number: | L14000083363 |
FEI/EIN Number |
61-1745458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD, 21061, US |
Mail Address: | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD, 21061, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISSION BBQ MANAGEMENT, LLC | Manager | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD, 21061 |
FLORIDA SERVES HERO'S, LLC | Manager | - |
PROPERTY CONSULTING & SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 510 Vonderburg Drive, Suite 100, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD 21061 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD 21061 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Property Consulting & Solutions, Inc. | - |
LC AMENDMENT | 2015-04-02 | - | - |
LC AMENDMENT | 2015-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State