Search icon

SAYONA FOOD STORES, LLC

Company Details

Entity Name: SAYONA FOOD STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000067610
FEI/EIN Number 262976533
Address: 440 8TH AVE W, PALMETTO, FL, 34221
Mail Address: 440 8TH AVE W, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL ASHOKBHAI Agent 440 8TH AVE W, PALMETTO, FL, 34221

Managing Member

Name Role Address
PATEL VANISHABEN A Managing Member 440 8TH AVE W, PALMETTO, FL, 34221

Auth

Name Role Address
CONTRACTOR NITIN M Auth 702 51ST ST E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147888 BP GAS #1 EXPIRED 2009-08-21 2014-12-31 No data 440 8TH AVE W, PALMETTO, FL, 34221
G09000147890 BP GAS #2 EXPIRED 2009-08-21 2014-12-31 No data 5904 CORTEZ RD, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 440 8TH AVE W, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 440 8TH AVE W, PALMETTO, FL 34221 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-04-27 440 8TH AVE W, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 440 8TH AVE W, PALMETTO, FL 34221 No data
REINSTATEMENT 2011-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-17
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2009-03-30
Florida Limited Liability 2008-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State