Search icon

SOUTHERN DESSERT PLATE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN DESSERT PLATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN DESSERT PLATE, 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 10 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2025 (4 months ago)
Document Number: L18000097184
FEI/EIN Number 82-5214252

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

Address: 4205 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210, US
Mail Address: 4205 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZK JANET M Manager 4205 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210
WORSOWICZ KATHRYN B Manager 4127 TORINO PLACE, JACKSONVILLE, FL, 32244
MATTSON DAWN M Manager 10573 FLORA SPRINGS ROAD SOUTH, JACKSONVILLE, FL, 32219
RIZK JANET M Agent 4205 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 4205 ST. JOHNS AVENUE, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 4205 ST. JOHNS AVENUE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-02-10 4205 ST. JOHNS AVENUE, JACKSONVILLE, FL 32210 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2018-07-27 SOUTHERN DESSERT PLATE, LLC -
REGISTERED AGENT NAME CHANGED 2018-07-27 RIZK, JANET M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-10
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-10
LC Amended/Restated Article/NC 2018-07-27
Florida Limited Liability 2018-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State