Search icon

MISSION BBQ DAVIE, FL LLC - Florida Company Profile

Company Details

Entity Name: MISSION BBQ DAVIE, FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION BBQ DAVIE, 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.
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 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L15000019556
FEI/EIN Number 47-3316118

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

Address: 7750 GOVERNOR RITCHIE HWY., GLEN BURNIE, MD, 21061, US
Mail Address: 7750 GOVERNOR RITCHIE HWY., GLEN BURNIE, MD, 21061, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mission BBQ Market Partners of Southern FL Manager 7750 GOVERNOR RITCHIE HWY., GLEN BURNIE, MD, 21061
Leahy William Manager 821 SW 11th Street, Ft. Lauderdale, FL, 33315
PROPERTY CONSULTING & SOLUTIONS, INC. Agent -
Mission BBQ Management, LLC Manager 7750 GOVERNOR RITCHIE HWY., GLEN BURNIE, MD, 21061

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 510 Vonderburg Drive, Suite 100, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 7750 GOVERNOR RITCHIE HWY., GLEN BURNIE, MD 21061 -
CHANGE OF MAILING ADDRESS 2016-03-28 7750 GOVERNOR RITCHIE HWY., GLEN BURNIE, MD 21061 -
LC AMENDMENT 2015-04-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 PROPERTY CONSULTING & SOLUTIONS, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
LC Amendment 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State