Search icon

SOUTHERN SPICE LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SPICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SPICE 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 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L18000238085
FEI/EIN Number 30-1138976

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

Address: 4950 SW158TH AVE, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 4950 SW158TH AVE, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATARI VENKATASIVA R Manager 4950 SW158TH AVE, SOUTHWEST RANCHES, FL, 33331
COMPLIANCE PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106084 BAWARCHI INDIAN CUISINE ACTIVE 2021-08-16 2026-12-31 - 8670 WATERSIDE CT, POMPANO BEACH, FL, 33076
G20000000174 SPICE MAGIC ACTIVE 2020-01-02 2025-12-31 - 8670 WATERSIDE CT, PARKLAND, FL, 33076
G18000116757 BAWARCHI BIRYANIS - MIAMI EXPIRED 2018-10-29 2023-12-31 - 8670 WATERSIDE CT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4950 SW158TH AVE, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-02-05 4950 SW158TH AVE, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT NAME CHANGED 2024-02-05 COMPLIANCE PARTNERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 848 BRICKELL AVE STE 950, MIAMI, FL 33131 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000135648 ACTIVE 1000000983267 DADE 2024-03-01 2034-03-06 $ 751.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000155028 TERMINATED 1000000948451 DADE 2023-04-05 2043-04-12 $ 19,550.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000155036 ACTIVE 1000000948452 DADE 2023-04-05 2033-04-12 $ 386.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-21
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-20
REINSTATEMENT 2019-10-11
Florida Limited Liability 2018-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State