Search icon

DEAL'S FAMOUS OYSTER HOUSE, LLC. - Florida Company Profile

Company Details

Entity Name: DEAL'S FAMOUS OYSTER HOUSE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAL'S FAMOUS OYSTER HOUSE, 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: 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: 30 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L09000009967
FEI/EIN Number 320273282

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

Address: 2571 WEST US 98, PERRY, FL, 32348
Mail Address: 2571 West US 98, Perry, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON ZODIE C Managing Member 3491 SULLIVAN RD, PERRY, FL, 32348
Horton Daniel HII Manager 3491 SULLIVAN RD, PERRY, FL, 32348
SWINDLE MARTHA Agent 1266 OSTEEN RD, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-08 2571 WEST US 98, PERRY, FL 32348 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 SWINDLE, MARTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000673702 TERMINATED 1000000235340 TAYLOR 2011-09-30 2031-10-12 $ 328.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State