Search icon

PAPI'S SMASH BURGERS, LLC - Florida Company Profile

Company Details

Entity Name: PAPI'S SMASH BURGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPI'S SMASH BURGERS, 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: 20 May 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L22000236849
FEI/EIN Number 883632307

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

Address: 66 E PINE STREET, ORLANDO, FL, 32801, US
Mail Address: 43 E PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTROBA SCOTT Authorized Member 43 E PINE ST 2ND FLOOR, ORLANDO, FL, 32801
WILDS RANDY Authorized Member 43 E PINE ST 2ND FLOOR, ORLANDO, FL, 32801
MAYEUX KEVIN Agent 636 MARIPOSA STREET, ORLANDO, FL, 32801
KALMS CONCEPTS, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014227 BASEMENT GRILLE ACTIVE 2023-01-30 2028-12-31 - 43 EAST PINE STREET, 2ND FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 66 E PINE STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-03-14 66 E PINE STREET, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 636 MARIPOSA STREET, ORLANDO, FL 32801 -
LC AMENDMENT 2023-01-09 - -
LC AMENDMENT 2022-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-20
LC Amendment 2023-11-29
ANNUAL REPORT 2023-03-14
LC Amendment 2023-01-09
LC Amendment 2022-10-11
Florida Limited Liability 2022-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State