Search icon

MR. C'S DELIGHT BAR-B-Q SAUCE, LLC - Florida Company Profile

Company Details

Entity Name: MR. C'S DELIGHT BAR-B-Q SAUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. C'S DELIGHT BAR-B-Q SAUCE, 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: 13 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L16000132415
FEI/EIN Number 81-3438656

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

Address: 5030 Marcia Place, West Palm Beach, FL, 33407, US
Mail Address: 5030 marcia pl, west palm beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cunningham Michael J Manager 5030 marica place rear, west palm beach, FL, 33407
Cunningham Michael Agent 5030 marica place rear, west palm beach, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 5030 Marcia Place, REAR, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-03-02 5030 Marcia Place, REAR, West Palm Beach, FL 33407 -
REINSTATEMENT 2024-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 5030 marica place rear, west palm beach, FL 33407 -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 Cunningham, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000081408 TERMINATED 1000000915369 PALM BEACH 2022-02-09 2042-02-16 $ 1,440.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000102923 TERMINATED 1000000915370 PALM BEACH 2022-02-09 2032-03-02 $ 448.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-03-02
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-04-16
Florida Limited Liability 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888258508 2021-02-22 0455 PPP 1148 Lily Cove, west palm beach, FL, 33415
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101559
Loan Approval Amount (current) 101559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address west palm beach, PALM BEACH, FL, 33415
Project Congressional District FL-20
Number of Employees 7
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State