Entity Name: | WEST PARK BAGEL & DELI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST PARK BAGEL & DELI, 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: |
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: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L04000031952 |
FEI/EIN Number |
201006910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10112 MONTAGUE ST, TAMPA, FL, 33626 |
Mail Address: | 10112 MONTAGUE ST, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLON BRIAN | Managing Member | 12819 KILLARNEY CT, ODESSA, FL, 33556 |
MALLON BRIAN | Agent | 12819 KILLARNEY CT, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 12819 KILLARNEY CT, ODESSA, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | MALLON, BRIAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-10 | 10112 MONTAGUE ST, TAMPA, FL 33626 | - |
CANCEL ADM DISS/REV | 2008-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2008-12-10 | 10112 MONTAGUE ST, TAMPA, FL 33626 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001112021 | ACTIVE | 1000000433357 | HILLSBOROU | 2012-12-19 | 2032-12-28 | $ 4,293.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10001068664 | TERMINATED | 1000000193708 | HILLSBOROU | 2010-11-08 | 2030-11-19 | $ 3,251.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000954930 | TERMINATED | 1000000189152 | HILLSBOROU | 2010-09-24 | 2030-09-29 | $ 8,693.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-28 |
REINSTATEMENT | 2008-12-10 |
CORLCMMRES | 2008-06-12 |
Off/Dir Resignation | 2007-08-03 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-30 |
Florida Limited Liabilites | 2004-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State