Search icon

4 RIVERS SMOKEHOUSE OF LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: 4 RIVERS SMOKEHOUSE OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 RIVERS SMOKEHOUSE OF LAKELAND, 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: 23 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L19000179828
FEI/EIN Number 84-4125772

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

Address: 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789, US
Mail Address: 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
4R RESTAURANT GROUP, LLC Manager -
Rivers John T Manager 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789
Palermo Jeff Oper 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789
Bruce James Chief Financial Officer 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789
Bruce James Agent 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107174 4 RIVERS SMOKEHOUSE ACTIVE 2021-08-18 2026-12-31 - 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 Bruce, James -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 210 PARK AVENUE NORTH, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State