Search icon

MAPLE STREET BISCUIT RESTAURANTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MAPLE STREET BISCUIT RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAPLE STREET BISCUIT RESTAURANTS, 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: 07 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: L16000165427
FEI/EIN Number 814407984

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

Address: 105 CONTINENTAL PLACE, BRENTWOOD, TN, 37027, US
Mail Address: 105 CONTINENTAL PLACE, BRENTWOOD, TN, 37027, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAPLE STREET BISCUIT RESTAURANTS, LLC, KENTUCKY 0973161 KENTUCKY

Key Officers & Management

Name Role Address
AGINCOURT INDUSTRIES, LLC Manager -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140361 MAPLE STREET BISCUIT COMPANY EXPIRED 2016-12-29 2021-12-31 - 1171 EDGEWOOD AVE. S, JACKSONVILLE, FL, 32205
G16000125662 MAPLE STREET BISCUIT HOUSE EXPIRED 2016-11-21 2021-12-31 - 1171 EDGEWOOD AVE SOUTH, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 105 CONTINENTAL PLACE, SUITE 410, BRENTWOOD, TN 37027 -
REINSTATEMENT 2021-12-15 - -
CHANGE OF MAILING ADDRESS 2021-12-15 105 CONTINENTAL PLACE, SUITE 410, BRENTWOOD, TN 37027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1200 S PINE ISLAND RD, Suite 300, PLANTATION, FL 33324 -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-12-15
ANNUAL REPORT 2020-06-27
CORLCRACHG 2020-01-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State