Search icon

THE 801 KITCHEN & BAR, LLC - Florida Company Profile

Company Details

Entity Name: THE 801 KITCHEN & BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 801 KITCHEN & BAR, 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: 15 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L16000172583
FEI/EIN Number 81-4137599

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

Mail Address: 39 Sea Marsh Road, Fernandina Beach, FL, 32034, US
Address: 801 BEECH STREET, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTMARSH ERNEST OIII Authorized Member 39 Sea Marsh Road, Fernandina Beach, FL, 32034
Saltmarsh Ernest O Owne 39 Sea Marsh Road, Fernandina Beach, FL, 32034
SALTMARSH ERNEST OIII Agent 39 Sea Marsh Road, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023149 A1A PUBLIC HOUSE ACTIVE 2020-02-21 2025-12-31 - 1993 LARGO RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 801 BEECH STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 39 Sea Marsh Road, Fernandina Beach, FL 32034 -
REINSTATEMENT 2019-03-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 SALTMARSH, ERNEST O, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-28
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-03-10
Florida Limited Liability 2016-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State