Search icon

CENTRAL AVENUE DELI, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL AVENUE DELI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL AVENUE DELI, 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: 26 Nov 2008 (16 years ago)
Date of dissolution: 03 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L08000109588
FEI/EIN Number 900432646

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4695 Alisa Circle NE, ST. PETERSBURG, FL, 33703, US
Mail Address: 4695 Alisa Circle NE, ST. PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BANNON KENNETH Managing Member 4695 ALISA CIRCLE NE, ST. PETERSBURG, FL, 33703
O'BANNON KENNETH Agent 4695 ALISA CIRCLE NE, ST PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900274 LUCKY DILL DELI EXPIRED 2008-12-02 2013-12-31 - 3011 WEST CHAPIN AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 4695 Alisa Circle NE, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2017-01-30 4695 Alisa Circle NE, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 4695 ALISA CIRCLE NE, ST PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State