Search icon

CULINARY CONCEPTS SWFL LLC

Company Details

Entity Name: CULINARY CONCEPTS SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2018 (6 years ago)
Document Number: L16000164825
FEI/EIN Number 46-8017090
Address: 1341 Del Prado Blvd S, Cape Coral, FL, 33990, US
Mail Address: 1341 Del Prado Blvd S, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CAPE CORAL TAX & ACCOUNTING SERVICES, LLC. Agent 3306 DEL PRADO BLVD S., CAPE CORAL, FL, 33904

Managing Member

Name Role Address
BEAN MICHAEL Managing Member 13483 LITTLE GEM CIRCLE, FORT MYERS, FL, 33913

Manager

Name Role Address
BEAN JOSEPH Manager 17130 ANESBURY COURT, ESTERO, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105445 TWISTED LOBSTER ACTIVE 2016-09-27 2026-12-31 No data 1341DEL PRADO BLVD S, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 1341 Del Prado Blvd S, Unit 1, Cape Coral, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 3306 DEL PRADO BLVD S., CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2024-01-04 CAPE CORAL TAX & ACCOUNTING SERVICES, LLC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 1341 Del Prado Blvd S, Unit 1, Cape Coral, FL 33990 No data
LC AMENDMENT 2018-08-10 No data No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-21
LC Amendment 2018-08-10
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State