Entity Name: | M3 RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M3 RESTAURANT GROUP, 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: |
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: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000014467 |
FEI/EIN Number |
261968341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4443 LYONS RD, D-103, COCONUT CREEK, FL, 33073, US |
Mail Address: | 950 Taylor Station Rd, Suite T, Columbus, OH, 43230, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Adhiya Piyush | Manager | 4443 LYONS RD, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008649 | RED ROCK OASIS & GRILL | EXPIRED | 2012-01-25 | 2017-12-31 | - | 3982 REDFORD CT, NEW ALBANY, OH, 43054 |
G10000060855 | BUFFALO WINGS & RINGS | EXPIRED | 2010-07-01 | 2015-12-31 | - | 2633 BOGOTA AVE, COOPE CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 4443 LYONS RD, D-103, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 4443 LYONS RD, D-103, COCONUT CREEK, FL 33073 | - |
LC NAME CHANGE | 2008-04-09 | M3 RESTAURANT GROUP, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000718353 | LAPSED | 50-2018-CC-008707-XXXX-MB RL | PALM BEACH | 2018-09-13 | 2023-10-30 | $12,789.76 | SYSCO SOUTHEAST FLORIDA, LLC, 1999 MARTIN LUTHER KING BLVD, RIVIERA BEACH, FL 33404 |
J13000111303 | TERMINATED | 1000000377567 | BROWARD | 2013-01-11 | 2023-01-16 | $ 457.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-06-20 |
AMENDED ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State