Search icon

KILGORE CULINARY LLC - Florida Company Profile

Company Details

Entity Name: KILGORE CULINARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILGORE CULINARY 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: 03 Feb 2016 (9 years ago)
Document Number: L16000023230
FEI/EIN Number 81-1337425

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

Address: 950 NE 116th St., Biscayne Park, FL, 33161, US
Mail Address: 950 NE 116th St., Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGORE BRADLEY Manager 950 NE 116th St., Biscayne Park, FL, 33161
Kilgore Bradley Agent 950 NE 116th St., Biscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 950 NE 116th St., Biscayne Park, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 950 NE 116th St., Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2025-02-04 950 NE 116th St., Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2025-02-04 Kilgore, Bradley -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 252 NW 29th ST, 9FL, STE 1036, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 11401 NE 10th Avenue, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-05-01 11401 NE 10th Avenue, Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Morales Legal PA -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2016-02-03

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-17500.00
Total Face Value Of Loan:
0.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State