Search icon

LOUIS PAPPAS MARKET CAFE' - NW, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TATE MARK T Agent 212 S. MAGNOLIA AVENUE, TAMPA, FL, 33606
LOUIS PAPPAS RESTAURANT GROUP, LLC Managing Member -

Fictitious Names

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

Events

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 - -

Documents

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