Entity Name: | SHUT EM DOWN AUTHENTIC SOUTHERN RESTAURANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHUT EM DOWN AUTHENTIC SOUTHERN 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: | 13 Nov 2014 (10 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 04 May 2016 (9 years ago) |
Document Number: | L14000176644 |
FEI/EIN Number |
47-2330447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6315 San Juan Ave, JACKSONVILLE, FL, 32210, US |
Mail Address: | 6315 San Juan Ave, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CATHERINE M | Authorized Representative | 6315 San Juan Ave, JACKSONVILLE, FL, 32210 |
Jones Thomas L | Authorized Representative | 3691 Cathedral Oaks Place S, Jacksonville, FL, 32217 |
Jones Richard L | Chief Operating Officer | 6315 San Juan Ave, JACKSONVILLE, FL, 32210 |
JONES RICHARD L | Agent | 6315 San Juan Ave, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-08-05 | 6315 San Juan Ave, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-05 | 6315 San Juan Ave, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 6315 San Juan Ave, JACKSONVILLE, FL 32210 | - |
LC REVOCATION OF DISSOLUTION | 2016-05-04 | - | - |
VOLUNTARY DISSOLUTION | 2016-04-25 | - | - |
LC AMENDMENT | 2016-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
LC Revocation of Dissolution | 2016-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5066298307 | 2021-01-25 | 0491 | PPS | 6315 San Juan Ave, Jacksonville, FL, 32210-2853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State