Search icon

FOODGLES SUPERMARKETS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5024.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State