Search icon

SUSHI PRIME, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUSHI PRIME, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSHI PRIME, 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: 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: 10 Aug 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L10000083813
FEI/EIN Number 273719874

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

Address: 32 SE 2ND AVE., DELRAY BEACH, FL, 33444, US
Mail Address: 32 SE 2ND AVE, #C, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHENKO BUSINESS LAW PLLC Agent -
Kostoglou John Auth 32 SE 2ND AVE, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028953 KAPOW! NOODLE BAR ACTIVE 2025-02-26 2030-12-31 - 3581 N FEDERAL HWY, STE 180, BOCA RATON, FL, 33431
G12000044879 SALT7 EXPIRED 2012-05-14 2017-12-31 - 32 S.E. 2ND AVE., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 32 SE 2nd Avenue, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 32 SE 2nd Avenue, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 210 SW 6th Street, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-10-19 SHENKO BUSINESS LAW PLLC -
CHANGE OF MAILING ADDRESS 2023-03-24 32 SE 2ND AVE., DELRAY BEACH, FL 33444 -
LC DISSOCIATION MEM 2023-02-21 - -
LC DISSOCIATION MEM 2022-11-15 - -
LC DISSOCIATION MEM 2021-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 32 SE 2ND AVE., DELRAY BEACH, FL 33444 -
REINSTATEMENT 2015-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000639008 LAPSED 12-31975 CA 01 MIAMI-DADE CIRCUIT COURT 2012-09-22 2017-10-04 $65,685.82 CB PURCHASE TRUST NO. 12-0801, 20533 BISCAYNE BLVD, AVENTURA, FL 33180

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-03-24
CORLCDSMEM 2023-02-21
CORLCDSMEM 2022-11-15
ANNUAL REPORT 2022-03-02
CORLCDSMEM 2021-02-24
ANNUAL REPORT 2021-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State