Entity Name: | FIVE GUYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE GUYS, 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: | 07 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2011 (14 years ago) |
Document Number: | L04000050971 |
FEI/EIN Number |
260091013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6401 CARMEL ROAD STE 204, CHARLOTTE, NC, 28226 |
Mail Address: | 6401 CARMEL ROAD STE 204, CHARLOTTE, NC, 28226 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGAYCEE, INC | Managing Member | 28 ASH ST, BASKING RIDGE, NJ, 07920 |
PWMC INC. | Managing Member | - |
VICSIDI COMMUNICATIONS, INC | Managing Member | ONE HOLLIS STREET STE 305, WELLESLEY, MA, 02482 |
HOGE PAUL | Managing Member | 7105 MARSHVILLE BLVD, MARSHVILLE, NC, 28103 |
BOGLE SEAN | Agent | 101 SOUTH NEW YORK AVENUE, SUITE 205, WINTER PARK, FL, 32789 |
CONSULTANTS TO INDUSTRY, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-19 | 101 SOUTH NEW YORK AVENUE, SUITE 205, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-18 | 6401 CARMEL ROAD STE 204, CHARLOTTE, NC 28226 | - |
CHANGE OF MAILING ADDRESS | 2008-04-18 | 6401 CARMEL ROAD STE 204, CHARLOTTE, NC 28226 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State