Entity Name: | LOUIS PAPPAS MARKET CAFE' - NW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOUIS PAPPAS MARKET CAFE' - NW, 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. |
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: | 21 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2004 (21 years ago) |
Document Number: | L02000031414 |
FEI/EIN Number |
020653599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 731 WESLEY AVE, TARPON SPRINGS, FL, 34689 |
Address: | 2560 MCMULLEN BOOTH ROAD, UNIT C, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATE MARK T | Agent | 212 S. MAGNOLIA AVENUE, TAMPA, FL, 33606 |
LOUIS PAPPAS RESTAURANT GROUP, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000120186 | LOUIS PAPPAS FRESH GREEK | ACTIVE | 2015-11-30 | 2025-12-31 | - | 731 WESLEY AVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-04-24 | 2560 MCMULLEN BOOTH ROAD, UNIT C, CLEARWATER, FL 33761 | - |
REINSTATEMENT | 2004-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-13 | 2560 MCMULLEN BOOTH ROAD, UNIT C, CLEARWATER, FL 33761 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State