Entity Name: | GREAT EATS SANDWICH COMPANY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT EATS SANDWICH COMPANY L.L.C. 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: |
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: | 09 Dec 2009 (15 years ago) |
Date of dissolution: | 03 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | L09000116903 |
FEI/EIN Number |
271477300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6805 BENJAMIN RD, TAMPA, FL, 33634, US |
Mail Address: | 1514 LEDGESTONE DR., BRANDON, FL, 33511 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUI THAO | President | 1514 LEDGESTONE DRIVE, BRANDON, FL, 33511 |
BUI THAO | Agent | 1514 LEDGESTONE DRIVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 | - | - |
REINSTATEMENT | 2017-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | BUI, THAO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1514 LEDGESTONE DRIVE, BRANDON, FL 33511 | - |
REINSTATEMENT | 2012-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 6805 BENJAMIN RD, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 6805 BENJAMIN RD, TAMPA, FL 33634 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State