Search icon

MEAT MARKET BOCA RATON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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