Search icon

BELL BISCUITS & BBQ, LLC - Florida Company Profile

Company Details

Entity Name: BELL BISCUITS & BBQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELL BISCUITS & BBQ, 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: 12 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2024 (5 months ago)
Document Number: L16000169596
FEI/EIN Number 813975051

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

Address: 3302 Main Street, JACKSONVILLE, FL, 32206, US
Mail Address: 3302 Main Street, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRETHERS D Authorized Member 3304 Main Street, Jacksonville, FL, 32206
VELASCO VICKIE Authorized Member 3304 Main Street, JACKSONVILLE, FL, 32206
VELASCO VICKIE Agent 3304 Main Street, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113234 BELL BISCUITS, LLC ACTIVE 2016-10-18 2026-12-31 - 2801 WALTON WAY, 9D, AUGUSTA, GA, 30909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 3304 Main Street, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3302 Main Street, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2019-04-25 3302 Main Street, JACKSONVILLE, FL 32206 -
REINSTATEMENT 2018-03-30 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 VELASCO, VICKIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-09-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-03-30
Florida Limited Liability 2016-09-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State