Search icon

MISSION BBQ BOYNTON BEACH, FL LLC - Florida Company Profile

Company Details

Entity Name: MISSION BBQ BOYNTON BEACH, FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION BBQ BOYNTON BEACH, FL 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: 08 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L17000125394
FEI/EIN Number 82-2018530

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

Address: 7750 GOVERNOR RICHIE HWY, GLEN BURNIE, MD, 21061, US
Mail Address: 7750 GOVERNOR RICHIE HWY, GLEN BURNIE, MD, 21061, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mission BBQ Management, LLC Manager 7750 GOVERNOR RICHIE HWY, GLEN BURNIE, MD, 21061
PROPERTY CONSULTING & SOLUTIONS, INC. Agent -
LEAHY WILLIAM Manager 821 SW 11TH STREET, FT LAUDERDALE, FL, 33315
Mission BBQ Market Partners of Boynton Bea Manager 7750 GOVERNOR RICHIE HWY, GLEN BURNIE, MD, 21061

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 510 Vonderburg Drive, SUITE 100, Brandon, FL 33511 -
LC AMENDMENT 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 PROPERTY CONSULTING & SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-07-12 7750 GOVERNOR RICHIE HWY, GLEN BURNIE, MD 21061 -
CHANGE OF MAILING ADDRESS 2017-07-12 7750 GOVERNOR RICHIE HWY, GLEN BURNIE, MD 21061 -
LC NAME CHANGE 2017-07-10 MISSION BBQ BOYNTON BEACH, FL LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-04
LC Amendment 2017-12-04
LC Name Change 2017-07-10
Florida Limited Liability 2017-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State