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. |
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 |
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 |
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 | - | - |
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 |
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