Search icon

GRAND FOOD STORE, LLC - Florida Company Profile

Company Details

Entity Name: GRAND FOOD STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND FOOD STORE, 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: 21 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000110191
FEI/EIN Number 273737578

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

Address: 110 EAST BEARSS AVENUE, TAMPA, FL, 33613, US
Mail Address: 110 EAST BEARSS AVENUE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALIFA NASSER I Managing Member 110 EAST BEARSS AVENUE, TAMPA, FL, 33613
KHALIFEH TAREQ Managing Member 92 ROCKROSE DR., GREENBUSCH, NY, 12061
KHALIFA NASSER I Agent 110 EAST BEARSS AVENUE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095263 RADIANT 1226 EXPIRED 2016-09-01 2021-12-31 - 110 EAST BEARRS AVE, TAMPA, FL, 33613
G10000097197 RADIANT 1226 EXPIRED 2010-10-22 2015-12-31 - 110 EAST BEARSS AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-15 110 EAST BEARSS AVENUE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2011-01-15 KHALIFA, NASSER I -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-15
Florida Limited Liability 2010-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State