Search icon

DS RESTAURANT ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: DS RESTAURANT ASSOCIATES 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: 29 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: M16000005226
FEI/EIN Number 813037173

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

Address: 955 KELLY JOHNSON DR, LAS VEGAS, NV, 89119, US
Mail Address: 955 KELLY JOHNSON DR, LAS VEGAS, NV, 89119, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Lubitz Michael Chief Financial Officer 955 Kelly Johnson Drive, Las Vegas, NV, 89119
Puck Wolfgang J Manager 11400 W. Olympic Blvd, Los Angeles, CA, 90064
WOLFGANG PUCK FINE DINING GROUP, LLC Manager 955 KELLY JOHNSON DR, LAS VEGAS, NV, 89119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 955 KELLY JOHNSON DR, LAS VEGAS, NV 89119 -
CHANGE OF MAILING ADDRESS 2018-03-28 955 KELLY JOHNSON DR, LAS VEGAS, NV 89119 -
LC STMNT OF RA/RO CHG 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000759058 TERMINATED 1000000845925 ORANGE 2019-11-01 2029-11-20 $ 2,751.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-28
CORLCRACHG 2017-11-27
ANNUAL REPORT 2017-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State