Search icon

GREAT EATS SANDWICH COMPANY L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BUI THAO President 1514 LEDGESTONE DRIVE, BRANDON, FL, 33511
BUI THAO Agent 1514 LEDGESTONE DRIVE, BRANDON, FL, 33511

Events

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 - -

Documents

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