Search icon

SHAYEM HOSSAIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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