Entity Name: | SHAYEM HOSSAIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHAYEM HOSSAIN, 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: | 04 Aug 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000074735 |
FEI/EIN Number |
263146923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11815 SEMINOLE BLVD., LARGO, FL, 33778, US |
Mail Address: | 11815 SEMINOLE BLVD., LARGO, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSSAIN MOHAMMED A | Managing Member | 13826 86th avenue north, SEMINOLE, FL, 33776 |
BRINKLEY LINSTER E | Agent | 111 SECOND AVE NE, SAINT PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033548 | JFS BEVERAGE TOBACCO FOOD MART | EXPIRED | 2012-04-08 | 2017-12-31 | - | 11815 SEMINOLE BLVD, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-20 | 11815 SEMINOLE BLVD., LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2008-11-20 | 11815 SEMINOLE BLVD., LARGO, FL 33778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State