Search icon

GREAT FOOD CONCEPTS-03, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CAWTHORN ROBERT F Managing Member 173 HIBISCUS RD, EDGEWATER, FL, 32141
CAWTHORN ROBERT F Agent 173 HIBISCUS RD, EDGEWATER, FL, 32141

Fictitious Names

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

Events

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 -

Documents

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