Search icon

NOT YOUR DADDY'S RIBS, LLC - Florida Company Profile

Company Details

Entity Name: NOT YOUR DADDY'S RIBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOT YOUR DADDY'S RIBS, 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 12 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L15000054498
FEI/EIN Number 47-2692281

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

Address: 947 Otter Creek, ORANGE PARK, FL, 32065, US
Mail Address: 947 Otter Creek, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CHRISTOPHER C Manager 947 Otter Creek, ORANGE PARK, FL, 32065
Wilson Christopher C Agent 947 Otter Creek, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087287 NOT YOUR DADDY'S RIBS EXPIRED 2017-08-09 2022-12-31 - 1059 MAPLE LANE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 947 Otter Creek, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2021-04-26 947 Otter Creek, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 947 Otter Creek, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2020-04-01 Wilson, Christopher C -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000014431 TERMINATED 1000000940215 CLAY 2022-12-29 2043-01-11 $ 1,688.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000425544 TERMINATED 1000000830031 CLAY 2019-06-12 2039-06-19 $ 763.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000493239 TERMINATED 1000000789497 CLAY 2018-07-09 2038-07-11 $ 761.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State