Entity Name: | BEAST OF THE KITCHEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 May 2020 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Sep 2020 (4 years ago) |
Document Number: | L20000146512 |
FEI/EIN Number | 85-1578220 |
Address: | 363 aragon avenue, unit 420 w, Coral Gables, FL, 33134, US |
Mail Address: | 363 aragon avenue, unit 420 w, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Gilbert Kenneth J | President | 363 aragon avenue, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Gilbert Anna P | Vice President | 1902 NORTH MARKET STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
Dibartolomeo Michael A | Secretary | 4704 Highland Dr, Willouby, OH, 44094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-03 | 363 aragon avenue, unit 420 w, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-03 | 363 aragon avenue, unit 420 w, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
LC AMENDMENT | 2020-09-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
Florida Limited Liability | 2020-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State