Search icon

BOLD CITY KITCHENS LLC - Florida Company Profile

Company Details

Entity Name: BOLD CITY KITCHENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD CITY KITCHENS 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 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: L16000102038
FEI/EIN Number 81-2739939

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

Address: 1661 Holly Oaks Lake Rd E., JACKSONVILLE, FL, 32225, US
Mail Address: P.O. BOX 350026, JACKSONVILLE, FL, 32235, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell John Director 1661 Holly Oaks Lake Rd E., JACKSONVILLE, FL, 32225
Powell Mackenzie Director P.O. BOX 350026, JACKSONVILLE, FL, 32235
POWELL JOHN Agent 1661 Holly Oaks Lake Rd E., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-02-25 BOLD CITY KITCHENS LLC -
CHANGE OF MAILING ADDRESS 2018-01-27 1661 Holly Oaks Lake Rd E., JACKSONVILLE, FL 32225 -
LC AMENDMENT AND NAME CHANGE 2017-04-07 DOMESTIC RESTORATION LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 1661 Holly Oaks Lake Rd E., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 1661 Holly Oaks Lake Rd E., JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-27
LC Amendment and Name Change 2017-04-07
ANNUAL REPORT 2017-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State