Search icon

SUBWAY 3110, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUBWAY 3110, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBWAY 3110, 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: 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: 18 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: L02000004314
FEI/EIN Number 010654219

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

Address: 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563, US
Mail Address: 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES GREGORY H Managing Member 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563
YATES DONNA G Managing Member 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563
YATES GREGORY H Agent 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017297 SUBWAY ACTIVE 2022-02-10 2027-12-31 - 1299 POINT EAST CIR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 1299 POINT EAST CIRCLE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2004-05-24 1299 POINT EAST CIRCLE, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 1299 POINT EAST CIRCLE, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State