Search icon

CULINARY RESOURCES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CULINARY RESOURCES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CULINARY RESOURCES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 1999 (26 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L99000002089
FEI/EIN Number 593574015

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

Address: 1116 SOUTH MYRTLE AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 1116 SOUTH MYRTLE AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHER L. CHRISTOPHER Managing Member 1116 SOUTH MYRTLE AVENUE, CLEARWATER, FL, 33756
ANDERSON ROBERT A Managing Member 351 CUMBERLAND AVENUE, ORMOND BEACH, FL, 32174
Asher L. Christopher Agent 1116 S. Myrtle Ave, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CULINARY RESOURCES, L.L.C. A NON-QU. CONVERSION NUMBER 100000253231
LC AMENDMENT 2024-04-26 - -
REGISTERED AGENT NAME CHANGED 2023-01-03 Asher, L. Christopher -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1116 S. Myrtle Ave, Clearwater, FL 33756 -

Documents

Name Date
Conversion 2024-05-01
LC Amendment 2024-04-26
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State