Entity Name: | MEAT MARKET BOCA RATON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEAT MARKET BOCA RATON, 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. |
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: | 26 Sep 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | L18000229115 |
FEI/EIN Number |
83-2057018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 127, Mokena, IL, 60448, US |
Address: | 2000 NW 19 Street, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORNEK DAVID | Manager | 1606 WEST SNOW AVENUE, TAMPA, FL, 33606 |
BRASEL SEAN | Manager | 1606 WEST SNOW AVENUE, TAMPA, FL, 33606 |
TRIBOUT SEBASTIEN | Manager | 1606 WEST SNOW AVENUE, TAMPA, FL, 33606 |
FIELDSTONE RONALD R | Agent | 701 BRICKELL AVENUE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000125180 | MEAT MARKET BOCA RATON | ACTIVE | 2022-10-06 | 2027-12-31 | - | 829 BRIDLEPATH LANE, CHARLOTTE, NC, 28211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-29 | 2000 NW 19 Street, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 2000 NW 19 Street, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 701 BRICKELL AVENUE, C/O SAUL EWING ARNSTEIN & LEHR LLP, 17TH FLOOR, MIAMI, FL 33131 | - |
REINSTATEMENT | 2019-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | FIELDSTONE, RONALD R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-10-30 |
Florida Limited Liability | 2018-09-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State