Search icon

UNDER THE SON RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: UNDER THE SON RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNDER THE SON RESTAURANT GROUP, 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: 25 Jun 2015 (10 years ago)
Document Number: L15000111075
FEI/EIN Number 47-4881041

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

Address: 13672 BEACH BOULEVARD, JACKSONVILLE, FL, 32224
Mail Address: 13672 BEACH BOULEVARD, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIER JEFFREY D Manager 1809 1st ST. N, JACKSONVILLE, FL, 32250
ROCK SOLID LAW Agent 220 PONTE VEDRA PARK DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 ROCK SOLID LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 220 PONTE VEDRA PARK DRIVE, SUITE 280, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000033377 TERMINATED 1000000873525 DUVAL 2021-01-19 2041-01-27 $ 5,569.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State