Search icon

AIRPORT F & B PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: AIRPORT F & B PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPORT F & B PARTNERS, 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: 06 Oct 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L14000155666
FEI/EIN Number APPLIED FOR

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

Address: 3627 SOUTH DOUGLAS ROAD, Miami, FL, 33133, US
Mail Address: 3627 SOUTH DOUGLAS ROAD, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIE CONCESSIONS, INC. Auth -
DAVE ROBERTS CPA, PA Agent 14 NE 1st Avenue, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 14 NE 1st Avenue, Suite 801, MIAMI, FL 33132 -
LC NAME CHANGE 2022-05-31 AIRPORT F & B PARTNERS, LLC -
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-21 DAVE ROBERTS CPA, PA -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 3627 SOUTH DOUGLAS ROAD, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-03-23 3627 SOUTH DOUGLAS ROAD, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
LC Name Change 2022-05-31
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State