Search icon

MISTER SOFTEE STRONG OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MISTER SOFTEE STRONG OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTER SOFTEE STRONG OF CENTRAL FLORIDA, 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: 05 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L19000036379
FEI/EIN Number 833431188

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

Address: 15360 COUNTY ROAD 565A, STE C, GROVELAND, FL, 34736, US
Mail Address: 15360 COUNTY ROAD 565A, STE C, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT PATRICK F Manager 15360 COUNTY ROAD 565A, STE C, GROVELAND, FL, 34736
Wright Sharon L Manager 15360 COUNTY ROAD 565A, GROVELAND, FL, 34736
WRIGHT PATRICK F Agent 15360 COUNTY ROAD 565A, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102557 BELLY'S SOUL FOOD KITCHEN ACTIVE 2022-08-30 2027-12-31 - 15360 COUNTY RD 565A STE C, GROVELAND, FL, 34736
G22000063227 BELLY'S SOUL FOOD KITCHEN ACTIVE 2022-05-20 2027-12-31 - 15360 COUNTY ROAD 565A, STE C, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 WRIGHT, PATRICK F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000228724 TERMINATED 1000000988856 LAKE 2024-04-12 2044-04-17 $ 1,028.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
REINSTATEMENT 2024-06-06
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-03-20
Florida Limited Liability 2019-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State