Search icon

SOUTHERN SWEETNESS SOUL FOOD LLC

Company Details

Entity Name: SOUTHERN SWEETNESS SOUL FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L16000071007
FEI/EIN Number 81-4306367
Address: 4850 Alleen Road, Zephyrhills, FL, 33541, US
Mail Address: 4850 Allen Road, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SOUTHERN SWEETNESS SOUL FOOD LLC Agent

Manager

Name Role Address
KERR-POWELL NORDA M Manager 4850 Allen Road, Zephyrhills, FL, 33541

Authorized Person

Name Role Address
DUNCAN CHRISTOPHER LJR. Authorized Person 4850 Allen Road, Zephyrhills, FL, 33541
Powell Ralston J Authorized Person 4850 Allen Road, Zephyrhills, FL, 33541

Authorized Member

Name Role Address
POWELL DEAROL LJR Authorized Member 4850 Allen Road, Zephyrhills, FL, 33541

Ap

Name Role Address
DUNCAN ARIANNA Ap 4850 Allen Road, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4850 Allen Road, 515, Zephyrhills, FL 33541 No data
REINSTATEMENT 2024-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4850 Alleen Road, 515, Zephyrhills, FL 33541 No data
CHANGE OF MAILING ADDRESS 2024-02-05 4850 Alleen Road, 515, Zephyrhills, FL 33541 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 Southern Sweetness Soul Food LLC No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000615401 ACTIVE 2023 CC 001422 CL OSCEOLA COUNTY COURT CLERK 2023-11-09 2028-12-14 $13,027.40 SYSCO CENTRAL FLORIDA, INC., 200 WEST STORY ROAD, OCOEE, FL, 34761

Documents

Name Date
REINSTATEMENT 2024-02-05
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State