Search icon

LONG JOHN SILVER'S RESTAURANTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LONG JOHN SILVER'S RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Oct 1971 (54 years ago)
Branch of: LONG JOHN SILVER'S RESTAURANTS, INC., KENTUCKY (Company Number 0191156)
Date of dissolution: 31 Dec 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: 826847
FEI/EIN Number 610410010

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

Address: 1441 GARDINER LANE, LOUISVILLE, KY, 40213, US
Mail Address: 1441 GARDINER LANE, LOUISVILLE, KY, 40213, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
RAGSDALE FOREST W Vice President 1441 GARDINER LANE, LOUISVILLE, KY, 40213
RAGSDALE FOREST W Secretary 1441 GARDINER LANE, LOUISVILLE, KY, 40213
RAGSDALE FOREST W Director 1441 GARDINER LANE, LOUISVILLE, KY, 40213
FELTENSTEIN SIDNEY J Director 5328 N BAY RD, MIAMI, FL, 33140
DAVIS STEVEN A President 1441 GARDINER LANE, LOUISVILLE, KY, 40213
TALBOT CHARLES C Treasurer 1441 GARDINER LANE, LOUISVILLE, KY, 40213
TALBOT CHARLES C Chief Financial Officer 1441 GARDINER LANE, LOUISVILLE, KY, 40213
LEISTNER CHERYL E Assistant Treasurer 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-31 1441 GARDINER LANE, LOUISVILLE, KY 40213 -
CHANGE OF MAILING ADDRESS 2003-12-31 1441 GARDINER LANE, LOUISVILLE, KY 40213 -
NAME CHANGE AMENDMENT 1993-02-11 LONG JOHN SILVER'S RESTAURANTS, INC. -
AMENDMENT 1986-12-22 - -

Documents

Name Date
Withdrawal 2003-12-31
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State