Entity Name: | IMPACT FHS RESTAURANTS VIII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPACT FHS RESTAURANTS VIII, 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: | 03 Jun 2010 (15 years ago) |
Document Number: | L10000059381 |
FEI/EIN Number |
272778845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US |
Address: | 1013 E. Bloomingdale Ave, Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SARJU R | Managing Member | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Patel Anita | Member | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Patel Sarju R | Agent | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000075688 | FIREHOUSE SUBS | EXPIRED | 2016-07-28 | 2021-12-31 | - | 19046 BRUCE B DOWNS BLVD, SUITE 301, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 1013 E. Bloomingdale Ave, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | Patel, Sarju R | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 19046 BRUCE B DOWNS BLVD, STE 301, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2014-12-04 | 1013 E. Bloomingdale Ave, Valrico, FL 33596 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000123089 | TERMINATED | 1000000860867 | HILLSBOROU | 2020-02-18 | 2040-02-26 | $ 12,124.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State