Search icon

PAPI'S FOOD MARKET, LLC - Florida Company Profile

Company Details

Entity Name: PAPI'S FOOD MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPI'S FOOD MARKET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L11000055490
FEI/EIN Number 371623885

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

Address: 5502 ARMENIA AVE N, TAMPA, FL, 33603, US
Mail Address: 5502 ARMENIA AVE N, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCOS LLAMILA Owne 401 BRANDYWINE DR, VALRICO, FL, 33554
Arcos Armando Jr. Manager 11615 grove ln, Seffner, FL, 33584
ARCOS LLAMILA Agent 5502 ARMENIA AVE N, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-25 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-27 ARCOS, LLAMILA -
REINSTATEMENT 2018-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-03-08 5502 ARMENIA AVE N, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 5502 ARMENIA AVE N, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-04-28
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State