Search icon

EARL OF SANDWICH (BOCA RATON), LLC - Florida Company Profile

Company Details

Entity Name: EARL OF SANDWICH (BOCA RATON), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARL OF SANDWICH (BOCA RATON), 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 04 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2024 (5 months ago)
Document Number: L10000075107
FEI/EIN Number 273166206

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

Address: 4700 MILLENIA BLVD, STE 400,, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, STE 400,, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avallone Thomas Manager 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
NEUKAMM MICHAEL E Agent 301 E. PINE STREET, ORLANDO, FL, 32802

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063443 BOCA FRESCA EXPIRED 2019-05-31 2024-12-31 - 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
G10000075355 EARL OF SANDWICH ACTIVE 2010-08-16 2025-12-31 - 4700 MILLENIA BLVD., SUITE #400, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-22 4700 MILLENIA BLVD, STE 400,, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2012-08-22 4700 MILLENIA BLVD, STE 400,, ORLANDO, FL 32839 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State