Search icon

M3 RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Adhiya Piyush Manager 4443 LYONS RD, COCONUT CREEK, FL, 33073

Fictitious Names

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

Events

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 -

Debts

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

Documents

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