Search icon

DOCTOR BIRD FOODS LLC - Florida Company Profile

Company Details

Entity Name: DOCTOR BIRD FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTOR BIRD FOODS 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: 17 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L17000012744
FEI/EIN Number 82-1609311

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

Address: 1770 N TAMIAMI TRAIL, SARASOTA, FL, 34234, US
Mail Address: 1770 N TAMIAMI TRAIL, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENTON DARLTON N Chief Executive Officer 4518 Del Sol Boulevard S, Sarasota, FL, 34243
KENTON DARLTON N Agent 4518 Del Sol Boulevard S, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020985 FUZZY 55 RESTAURANT ACTIVE 2024-02-07 2029-12-31 - 1770 N TAMIAMI TRAIL, SARASOTA, FL, 34234
G24000006769 ISLAND GRILL SRQ ACTIVE 2024-01-11 2029-12-31 - 1770 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1770 N TAMIAMI TRAIL, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2024-03-11 1770 N TAMIAMI TRAIL, SARASOTA, FL 34234 -
LC NAME CHANGE 2019-06-24 DOCTOR BIRD FOODS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 4518 Del Sol Boulevard S, Sarasota, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-29
LC Name Change 2019-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State