Search icon

IMPACT FHS RESTAURANTS III, L.L.C. - Florida Company Profile

Company Details

Entity Name: IMPACT FHS RESTAURANTS III, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT FHS RESTAURANTS III, 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 Oct 2002 (23 years ago)
Document Number: L02000027683
FEI/EIN Number 134217155

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

Address: 4394 Park Blvd, Pinellas Park, FL, 33781, US
Mail Address: 19046 BRUCE B DOWNS BLVD, SUITE 301, TAMPA, FL, 33647, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SARJU R Managing Member 19046 BRUCE B DOWNS BLVD #301, TAMPA, FL, 33647
Patel Anita Member 19046 BRUCE B DOWNS BLVD, SUITE 301, TAMPA, FL, 33647
Patel Sarju R Agent 19046 BRUCE B DOWNS BLVD, SUITE 301, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075680 FIREHOUSE SUBS EXPIRED 2016-07-28 2021-12-31 - 19046 BRUCE B DOWNS BLVD, SUITE 301, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 4394 Park Blvd, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2015-01-06 Patel, Sarju R -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 19046 BRUCE B DOWNS BLVD, SUITE 301, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2014-11-14 4394 Park Blvd, Pinellas Park, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State