Search icon

SUSHI NATION LLC

Company Details

Entity Name: SUSHI NATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Document Number: L09000002256
FEI/EIN Number 263966248
Mail Address: 10927 LAKE ANDOVER BLVD, TAMPA, FL, 33624
Address: 6507 W WATERS AVE, 9, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHIU YU JEN Agent 10927 LAKE ANDOVER BLVD, TAMPA, FL, 33624

Managing Member

Name Role Address
CHIU YU-JEN Managing Member 10927 LAKE ANDOVER BLVD, TAMPA, FL, 33624

Manager

Name Role Address
Chiu Chen-wei Manager 14903 Old Tom Morris Ct, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053195 KELP SUSHI JOINT ACTIVE 2020-05-14 2025-12-31 No data 3601 W OBISPO ST., TAMPA, FL, 33629
G16000051546 ORIGAMI SUSHI EXPIRED 2016-05-23 2021-12-31 No data 10927 LAKE ANDOVER BLVD, TAMPA, FL, 33624
G09013900024 ORIGAMI SUSHI EXPIRED 2009-01-13 2014-12-31 No data 10927 LAKE ANDOVER BLVD., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 6507 W WATERS AVE, 9, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2010-05-11 CHIU, YU JEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000115848 TERMINATED 1000000980935 HILLSBOROU 2024-02-22 2044-02-28 $ 11,725.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J10000984564 TERMINATED 10-CC-018883 SC HILLSBOROUGH COUNTY CIVIL 2010-08-31 2015-10-14 $4132.50 YANIQUE SAVAGE, 4334 WINDING RIVER WAY, LAND O LAKES, FL, 34639

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State