Entity Name: | MISSION BBQ ORANGE PARK, FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MISSION BBQ ORANGE PARK, FL 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: | 15 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | L14000128366 |
FEI/EIN Number |
47-2430657
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 |
---|---|---|
PROPERTY CONSULTING & SOLUTIONS, INC. | Agent | - |
Mission BBQ Market Partners of South West | Authorized Member | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD, 21061 |
LEAHY WILLIAM | Manager | 851 SW 11TH STREET, FT LAUDERDALE, FL, 33315 |
MISSION BBQ MANAGEMENT, LLC | Manager | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD, 21061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2017-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-04 | 5005 WEST LAUREL STREET, SUITE 215, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD 21061 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 7750 GOVERNOR RITCHIE HIGHWAY, GLEN BURNIE, MD 21061 | - |
LC AMENDMENT | 2015-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | PROPERTY CONSULTING & SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-05 |
LC Amendment | 2017-12-04 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State