Search icon

BRANDON CHOPS, LLC - Florida Company Profile

Company Details

Entity Name: BRANDON CHOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON CHOPS, 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: 02 Oct 2019 (6 years ago)
Document Number: L19000239198
FEI/EIN Number 84-3535392

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

Address: 775 Brandon Town Center Dr, Brandon, FL, 33511, US
Mail Address: 401 SOUTH PALM AVENUE, UNIT 1102, SARASOTA, FL, 34236, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNCOAST HOSPITALITY PARTNERS, LLC Manager -
COMPTON JOHN M Agent 1819 MAIN STREET, SUITE 610, SARASOTA, FL, 34236
Rivera Richard E Manager 401 SOUTH PALM AVENUE, UNIT 1102, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076824 BRICK'S SMOKED MEATS ACTIVE 2024-06-24 2029-12-31 - 775 BRANDON TOWN CENTER DRIVE, BRANDON, FL, 33511
G21000033779 CLASICO ITALIAN CHOPHOUSE BRANDON ACTIVE 2021-03-10 2026-12-31 - 1341 MAIN ST., SARASOTA, FL, 34236
G21000033781 CHAPTER 11 BREWPUB AND SMOKEHOUSE ACTIVE 2021-03-10 2026-12-31 - 1341 MAIN ST, SARASOTA, FL, 34236
G20000034407 SMOKE AND THYME ACTIVE 2020-03-20 2025-12-31 - 401 SOUTH PALM AVENUE UNIT 1102, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 775 Brandon Town Center Dr, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-28
Florida Limited Liability 2019-10-02

Date of last update: 03 May 2025

Sources: Florida Department of State