Entity Name: | FBN RESTAURANT MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FBN RESTAURANT MANAGEMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2008 (16 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2009 (16 years ago) |
Document Number: | L08000113692 |
FEI/EIN Number |
263829976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 75128, TAMPA, FL, 33675, US |
Address: | 533 S. HOWARD AVE, Suite 3, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAMUDI FERIT | Manager | P.O. Box 75128, Tampa, FL, 33675 |
Mamudi Fatbardha | Manager | P.O. Box 75128, TAMPA, FL, 33675 |
Deane Sharon | Secretary | P.O. Box 75128, TAMPA, FL, 33675 |
SPOOR LAW, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000083812 | NEW YORK NEW YORK PIZZA | EXPIRED | 2017-08-04 | 2022-12-31 | - | 902 TARAY DE AVILA, TAMPA, FL, 33613 |
G09000175633 | NEW YORK NEW YORK PIZZA HYDE PARK | EXPIRED | 2009-11-16 | 2014-12-31 | - | 533 SOUTH HOWARD DRIVE SUITE 3, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 533 S. HOWARD AVE, Suite 3, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 533 S. HOWARD AVE, Suite 3, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-23 | Spoor Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 877 Executive Center Dr. West, Suite 100, St. Petersburg, FL 33702 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State