Search icon

M633, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M633, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M633, 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: 27 May 2015 (10 years ago)
Document Number: L15000092580
FEI/EIN Number 47-4176246

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

Address: 4555 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 4555 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JACK WJR. Manager 4555 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216
Brown Jack Agent 4555 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Form 5500 Series

Employer Identification Number (EIN):
474176246
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134857 CHICK FIL A SOUTHSIDE AT TINSELTOWN ACTIVE 2024-11-04 2029-12-31 - 10133 VINEYARD LAKE RD E, JACKSONVILLE, FL, 32256
G15000090792 CHICK-FIL-A OF DEERWOOD PARK ACTIVE 2015-09-02 2025-12-31 - 4461 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 4555 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2025-01-03 4555 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 4555 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2017-01-11 4461 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Brown, Jack -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 10133 Vineyard Lake Rd E, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
Sarah Walker, Appellant(s), v. M633, LLC d/b/a Chick-Fil-A of Deerwood Park, Appellee(s). 5D2023-3429 2023-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-002884

Parties

Name SARAH WALKER INC.
Role Appellant
Status Active
Representations Christopher William Hewett
Name Chick-Fil-A of Deerwood Park
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name M633, LLC
Role Appellee
Status Active
Representations Michael Andrew Price, Brian W. Leeds, Leonard T. Hackett

Docket Entries

Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-09-09
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Sarah Walker
Docket Date 2024-09-05
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument - DENIED PER 10/21 ORDER
On Behalf Of M633, LLC
Docket Date 2024-08-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sarah Walker
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 8/26
On Behalf Of Sarah Walker
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of M633, LLC
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/19
On Behalf Of M633, LLC
Docket Date 2024-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sarah Walker
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 5/22
On Behalf Of Sarah Walker
Docket Date 2024-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 637 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David S. Brecher 65110
Docket Date 2024-02-15
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2024-01-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2024-01-19
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 2/19
Docket Date 2024-01-18
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of Sarah Walker
Docket Date 2023-12-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-12-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Sarah Walker
Docket Date 2023-12-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-12-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael Andrew Price 100581
On Behalf Of M633, LLC
Docket Date 2023-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher William Hewett 0044160
On Behalf Of Sarah Walker
Docket Date 2023-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9604291
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/2023
On Behalf Of Sarah Walker
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State