Search icon

SHONEY'S FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SHONEY'S FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHONEY'S FLORIDA, 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: 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000117925
FEI/EIN Number 562631030

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

Address: 1717 ELM HILL PIKE, STE B-1, NASHVILLE, TN, 37210, US
Mail Address: 1717 ELM HILL PIKE, STE B-1, NASHVILLE, TN, 37210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HITE CATHERINE Manager 1090 Druid Dr, Maitland, FL, 32751
Bertram William GEsq. Atto 255 East Paces Ferry Rd, ATLANTA, GA, 30305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1717 ELM HILL PIKE, STE B-1, NASHVILLE, TN 37210 -
CHANGE OF MAILING ADDRESS 2012-04-10 1717 ELM HILL PIKE, STE B-1, NASHVILLE, TN 37210 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-02-12 NRAI SERVICES, INC -
LC AMENDMENT 2008-07-09 - -
LC AMENDMENT 2008-06-16 - -

Court Cases

Title Case Number Docket Date Status
QAPA INVESTING COMPANY, USA, INC. VS SHONEY'S FLORIDA, LLC 5D2018-1985 2018-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003627-O

Parties

Name QAPA INVESTING COMPANY, USA, INC.
Role Appellant
Status Active
Representations Kimberly J. Fernandes, Robert Gavin Mackinnon
Name SHONEY'S FLORIDA, LLC
Role Appellee
Status Active
Representations Carol B. Shannin, Brian W. Bennett, Nicholas A. Shannin
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 12/7 ORDER
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/7
Docket Date 2019-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHONEY'S FLORIDA, LLC
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/11
On Behalf Of SHONEY'S FLORIDA, LLC
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/7
On Behalf Of SHONEY'S FLORIDA, LLC
Docket Date 2018-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AA FILE AMEND IB W/IN 10 DAYS
Docket Date 2018-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR INDEX- AMENDED; MOOT PER 12/3 ORDER
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 232 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR INDEX
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE DUTIES OF CLERK; MOOT PER 12/3 ORDER
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 ORDER
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-11-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-09-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD A. MICHELLE JERNIGAN 340987
Docket Date 2018-09-11
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-07-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-07-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NICHOLAS A. SHANNIN 0009570
On Behalf Of SHONEY'S FLORIDA, LLC
Docket Date 2018-06-29
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE'S UNOPPOSED MOTION FOR EOT FOR MEDIATION FORMS
On Behalf Of SHONEY'S FLORIDA, LLC
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHONEY'S FLORIDA, LLC
Docket Date 2018-06-29
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ROBERT GAVIN MACKINNON 0227810
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-06-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/12/18
On Behalf Of QAPA INVESTING COMPANY, USA, INC.
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State