Entity Name: | FOODGLES SUPERMARKETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOODGLES SUPERMARKETS, 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: | 27 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: | L11000049965 |
FEI/EIN Number |
452034025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3812 Moon Bay Circle, Wellington, FL, 33414, US |
Address: | 4095 S State Rd 7, Lake Worth, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN BRIAN | Authorized Member | 4095 S STATE ROAD 7, LAKE WORTH, FL, 33449 |
Martin Lori A | Manager | 4095 S State Road 7, Lake Worth, FL, 33449 |
MARTIN BRIAN | Agent | 4095 S State Road 7, Lake Worth, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 4095 S State Rd 7, Suite 210, Lake Worth, FL 33449 | - |
LC AMENDMENT | 2018-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 4095 S State Road 7, SUITE 104205, Suite 210, Lake Worth, FL 33449 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 4095 S State Rd 7, Suite 210, Lake Worth, FL 33449 | - |
REINSTATEMENT | 2017-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | MARTIN, BRIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2018-04-23 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-03-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5163468900 | 2021-04-29 | 0455 | PPP | 3812 Moon Bay Cir, Wellington, FL, 33414-8806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State