Entity Name: | THE FAST CHICKEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FAST CHICKEN 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: |
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: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000040684 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3073 POLARIS AVE SE, PALM BAY, FL, 32909 |
Mail Address: | 3073 POLARIS AVE SE, PALM BAY, FL, 32909 |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BINKERD STEPHEN | Manager | 3073 POLARIS AVE SE, PALM BAY, FL, 32909 |
BINKERD STEPHEN | Agent | 3073 POLARIS AVE SE, PALM BAY, FL, 32909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000043721 | THE FAST CHICKEN | EXPIRED | 2011-05-05 | 2016-12-31 | - | 904 OAK AVE, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 3073 POLARIS AVE SE, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 3073 POLARIS AVE SE, PALM BAY, FL 32909 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | BINKERD, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 3073 POLARIS AVE SE, PALM BAY, FL 32909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-08-16 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State