Search icon

FOOD LAND SUPERMARKETS L.L.C - Florida Company Profile

Company Details

Entity Name: FOOD LAND SUPERMARKETS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOD LAND SUPERMARKETS 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: 10 Dec 2009 (15 years ago)
Date of dissolution: 21 Apr 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: L09000117717
FEI/EIN Number 271449407

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

Address: 11845 COLLIER BLVD, C/O ABY MASOUD, NAPLES, FL, 34116
Mail Address: 11845 COLLIER BLVD, C/O QUASSAM MUSRAFA, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA QASSAM M Manager 11845 COLLIER BLVD, NAPLES, FL, 34116
MUSTAFA QASSAM Authorized Member 11845 COLLIER BLVD, NAPLES, FL, 34116
MUSTAFA ABDALLAH Agent 11845 COLLIER BLVD, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186494 SHOP RITE SUPERMARKET EXPIRED 2009-12-18 2014-12-31 - 11845 COLLIER BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-04-21 - -
REINSTATEMENT 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 11845 COLLIER BLVD, C/O ABY MASOUD, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2014-04-29 MUSTAFA, ABDALLAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000848797 ACTIVE 1000000431128 BROWARD 2013-04-29 2033-05-03 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ADMIN DISSOLVED RA 2015-04-21
ANNUAL REPORT 2015-02-11
REINSTATEMENT 2014-04-29
LC Amendment 2010-10-29
ANNUAL REPORT 2010-09-07
Florida Limited Liability 2009-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State