Search icon

H & T FOOD CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: H & T FOOD CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & T FOOD CONCEPTS, 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: 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: 01 Aug 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L01000012890
FEI/EIN Number 593736608

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

Address: 5000 CULBREATH KEY WAY, 7-702, TAMPA, FL, 33611, US
Mail Address: 5000 CULBREATH KEY WAY, 7-702, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVORKIAN KRIKOR Managing Member 3408 YOUNG RD., PLANT CITY, FL, 33565
KEVORKIAN KRIKOR C Agent 3408 YOUNG RD., PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 5000 CULBREATH KEY WAY, 7-702, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2006-09-01 5000 CULBREATH KEY WAY, 7-702, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 3408 YOUNG RD., PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2004-01-13 KEVORKIAN, KRIKOR CPA -
AMENDMENT 2003-11-03 - -
NAME CHANGE AMENDMENT 2001-10-05 H & T FOOD CONCEPTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000030491 TERMINATED 1000000009751 14682 01116 2005-02-14 2010-03-09 $ 7,832.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-04-28
Reg. Agent Change 2004-01-13
Amendment 2003-11-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
Name Change 2001-10-05
Florida Limited Liabilites 2001-08-01
Off/Dir Resignation 2001-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State