Entity Name: | SLICK LIPS SEAFOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | L17000231144 |
FEI/EIN Number | 82-3415250 |
Address: | 140 Fishermans Cove, Miramar Beach, FL, 32550, US |
Mail Address: | 140 Fishermans Cove, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARVIS BRYCE | Agent | 2044 Kildare Cir, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
JARVIS BRYCE | Chief Executive Officer | 2044 Kildare Cir, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
JARVIS GARY | Authorized Member | 2044 Kildare Cir, Niceville, FL, 32578 |
BAJ HOSPITALITY, INC. | Authorized Member | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000125956 | SLICK LIPS SEAFOOD & OYSTER HOUSE | ACTIVE | 2017-11-15 | 2027-12-31 | No data | 2044 KILDARE CIR, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 140 Fishermans Cove, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 140 Fishermans Cove, Miramar Beach, FL 32550 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 2044 Kildare Cir, Niceville, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-08-16 |
Florida Limited Liability | 2017-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State