Entity Name: | GREAT FOOD CONCEPTS-03, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT FOOD CONCEPTS-03, 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: | 13 Mar 2007 (18 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 09 Sep 2020 (5 years ago) |
Document Number: | L07000027584 |
FEI/EIN Number |
202105292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 173 HIBISCUS RD, EDGEWATER, FL, 32141, US |
Address: | 173 Hibiscus Rd, Edgewater, FL, 32141, US |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAWTHORN ROBERT F | Managing Member | 173 HIBISCUS RD, EDGEWATER, FL, 32141 |
CAWTHORN ROBERT F | Agent | 173 HIBISCUS RD, EDGEWATER, FL, 32141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000041002 | GREAT FOOD CONCEPTS-03, LLC | EXPIRED | 2016-04-22 | 2021-12-31 | - | 1170 TREE SWALLOW DRIVE, SUITE 309, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-11 | 173 Hibiscus Rd, Edgewater, FL 32141 | - |
LC REVOCATION OF DISSOLUTION | 2020-09-09 | - | - |
VOLUNTARY DISSOLUTION | 2020-05-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 173 HIBISCUS RD, EDGEWATER, FL 32141 | - |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 173 Hibiscus Rd, Edgewater, FL 32141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-09-11 |
LC Revocation of Dissolution | 2020-09-09 |
VOLUNTARY DISSOLUTION | 2020-05-26 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State