Search icon

FLORIDA FOOD AND FUN, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FOOD AND FUN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FOOD AND FUN, 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: 05 Feb 2015 (10 years ago)
Document Number: L15000022308
FEI/EIN Number 47-3043061

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

Address: 451 S. CYPRESS ROAD, POMPANO BEACH, FL, 33360, US
Mail Address: 451 S. CYPRESS ROAD, POMPANO BEACH, FL, 33360, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIA STEVEN Authorized Member 2374 NE 29 ST, LIGHTHOUSE POINT, FL, 33064
KLAUBER GOLDMAN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035485 LITTLE BUCA ACTIVE 2023-03-17 2028-12-31 - 451 S. CYPRESS ROAD, POMPANO BEACH, FL, 33060
G15000019263 CAFE LA BUCA EXPIRED 2015-02-23 2020-12-31 - 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 451 S. CYPRESS ROAD, POMPANO BEACH, FL 33360 -
CHANGE OF MAILING ADDRESS 2022-04-29 451 S. CYPRESS ROAD, POMPANO BEACH, FL 33360 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Klauber Goldman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8751 West Broward Boulevard, 410, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State