Search icon

R&B OVIEDO RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: R&B OVIEDO RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: M14000002798
FEI/EIN Number 46-5575647

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

Address: 4455 E CAMELBACK RD STE E-180, PHOENIX, AZ, 85018, US
Mail Address: 8909 Regents Park Dr., Tampa, FL, 33647, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MANN PERRY Member 4455 E CAMELBACK RD STE E-180, PHOENIX, AZ, 85018
ANZ BRETT Member 7500 SAN JACINTO PL, PLANO, TX, 75024
PAUL SCOTT Member 8909 REGENTS PARK DR., TAMPA, FL, 33647
Sanchez Britt Member 4455 E CAMELBACK RD STE E-180, PHOENIX, AZ, 85018
PAUL CARALYN Agent 8909 REGENTS PARK DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096318 ROCK AND BREWS ACTIVE 2019-09-03 2029-12-31 - 8909 REGENTS PARK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-18 4455 E CAMELBACK RD STE E-180, PHOENIX, AZ 85018 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 8909 REGENTS PARK DR, STE 420-1, TAMPA, FL 33647 -
LC STMNT OF RA/RO CHG 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 4455 E CAMELBACK RD STE E-180, PHOENIX, AZ 85018 -
REGISTERED AGENT NAME CHANGED 2018-12-13 PAUL, CARALYN -
LC AMENDMENT 2018-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-12-13
LC Amendment 2018-03-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State