Search icon

LA COCINA DEL MAR, LLC - Florida Company Profile

Company Details

Entity Name: LA COCINA DEL MAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA COCINA DEL MAR, 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: 02 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2015 (10 years ago)
Document Number: L15000000543
FEI/EIN Number 47-2843617

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

Mail Address: 10952 E County Hwy 30A, Inlet Beach, FL, 32461, US
Address: 10343 E. COUNTY HIGHWAY 30A, SEACREST BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELL RICHARD A Auth 6093 Wild Oaks Drive, Memphis, TN, 38120
TERRY CHRISTY S Auth 18 Sand Cliffs Drive, Inlet Beach, FL, 32461
TERRY CHRISTY S Agent 10952 E County Hwy 30A, Inlet Beach, FL, 32461
SPELL RESTAURANT GROUP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024902 LACO ACTIVE 2021-02-21 2026-12-31 - 11040 HUTCHISON BOULEVARD, PANAMA CITY BEACH, FL, 32407
G15000006925 LA COCINA MEXICAN GRILL AND BAR ACTIVE 2015-01-20 2025-12-31 - 11040 HUTCHISON BLVD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 10343 E. COUNTY HIGHWAY 30A, SEACREST BEACH, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 10952 E County Hwy 30A, Ste A, Inlet Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2020-03-13 TERRY, CHRISTY S -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 10343 E. COUNTY HIGHWAY 30A, SEACREST BEACH, FL 32461 -
LC AMENDMENT 2015-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000766558 TERMINATED 1000001021064 WALTON 2024-11-26 2044-12-04 $ 5,916.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State