Search icon

THE SOCIAL KITCHEN COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE SOCIAL KITCHEN COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOCIAL KITCHEN COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2014 (10 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L14000184910
FEI/EIN Number 47-2457537

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

Address: 1206 EAST RIDGEWOOD STREET, Orlando, FL, 32803, US
Mail Address: 1206 EAST RIDGEWOOD STREET, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY JACKSON Manager 1206 EAST RIDGEWOOD STREET, Orlando, FL, 32803
DeLoach, P.L. Agent 1206 EAST RIDGEWOOD STREET, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008300 CASK EXPIRED 2015-01-23 2020-12-31 - 736 VALLANCE WAY NE, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-17 1206 EAST RIDGEWOOD STREET, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-17 1206 EAST RIDGEWOOD STREET, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-12-17 1206 EAST RIDGEWOOD STREET, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-12-17 DeLoach, P.L. -
REINSTATEMENT 2022-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000754507 TERMINATED 1000000803350 HILLSBOROU 2018-11-08 2038-11-14 $ 1,645.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-17
Florida Limited Liability 2014-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229757304 2020-04-28 0455 PPP 208 S. HOWARD AVE, TAMPA, FL, 33606
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139684.97
Loan Approval Amount (current) 139684.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 35
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140970.84
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State