Search icon

DUVALS OF SARASOTA, LLC

Company Details

Entity Name: DUVALS OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2011 (14 years ago)
Document Number: L11000004115
FEI/EIN Number 274510165
Address: 1435 MAIN ST., SARASOTA, FL, 34236, UN
Mail Address: 1435 Main St, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUVALS OF SARASOTA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 274510165 2021-06-23 DUVALS OF SARASOTA LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9412105619
Plan sponsor’s address 1435 MAIN ST, SARASOTA, FL, 342365714

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing KBACHLER1
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
Abrams Sean Manager 1435 Main St, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123388 DUVAL'S FRESH. LOCAL. SEAFOOD. ACTIVE 2020-09-22 2025-12-31 No data 1435 MAIN STREET, SARASOTA, FL, 34236
G14000084781 DUVAL'S FRESH. LOCAL. SEAFOOD. EXPIRED 2014-08-18 2019-12-31 No data 1435 MAIN STREET, SARASOTA, FL, 34236
G13000062336 DUVAL'S NEW WORLD CAFE EXPIRED 2013-06-20 2018-12-31 No data 1435 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2020-06-04 1435 MAIN ST., SARASOTA, FL 34236 UN No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 1435 MAIN ST., SARASOTA, FL 34236 UN No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State