Search icon

SHI FAMILY FOOD SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: SHI FAMILY FOOD SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHI FAMILY FOOD SERVICES, 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: 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000059048
FEI/EIN Number 272785120

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

Mail Address: 1455 CROYDON DR., CLEARWATER, FL, 33756
Address: 7650 W. COURTNEY CAMPBELL CSWY., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E&S BOOKKEEPING AND TAX SERVICES LLC Agent 1193 BEDROCK DRIVE, ORANGE PARK, FL, 32065
SHI ZUGUAN Managing Member 1455 CROYDON DR., CLEARWATER, FL, 33756
WONG JEFFREY TIEN Managing Member 1355 21ST STREET S.W., LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103101 UNCLE TONY'S CAFE EXPIRED 2010-11-10 2015-12-31 - 7650 W. COURTNEY CAMPBELL CSWY. STE 285, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 7650 W. COURTNEY CAMPBELL CSWY., TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000705359 TERMINATED 1000000632253 HILLSBOROU 2014-05-23 2034-05-29 $ 379.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000705367 TERMINATED 1000000632255 HILLSBOROU 2014-05-23 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000639855 TERMINATED 1000000622741 HILLSBOROU 2014-05-05 2034-05-09 $ 407.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-03-27
LC Amendment 2012-09-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State