Search icon

HOT PATTIES LLC. - Florida Company Profile

Company Details

Entity Name: HOT PATTIES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOT PATTIES 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: 19 Sep 2007 (18 years ago)
Date of dissolution: 21 Aug 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: L07000095846
FEI/EIN Number 261097873

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

Address: 2525 E HILLSBOROUGH AVE, UNIT 161, TAMPA, FL, 33610, US
Mail Address: 2525 E HILLSBOROUGH AVE, UNIT 161, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYTTLETON WAYNE A Managing Member 2525 E HILLSBOROUGH AVE UNIT 161, TAMPA, FL, 33610
HOT PATTIES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09006900994 GOLDEN KRUST BAKERY AND GRILL EXPIRED 2009-01-06 2014-12-31 - 2525 E.HILLSBOROUGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-01 - -
REGISTERED AGENT NAME CHANGED 2015-07-01 Hot patties llc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 13801 N. FLORIDA AVE, STE A, TAMPA, FL 33613 -
PENDING REINSTATEMENT 2011-04-14 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000884489 TERMINATED 1000000379891 HILLSBOROU 2012-11-19 2022-11-28 $ 481.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2015-07-01
REINSTATEMENT 2013-04-26
REINSTATEMENT 2011-04-14
REINSTATEMENT 2008-10-28
Florida Limited Liability 2007-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State