Entity Name: | SUDS AND SUBS DELICATESSEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUDS AND SUBS DELICATESSEN 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: | 28 Sep 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L12000124013 |
FEI/EIN Number |
460984856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2119 S RIDGEWOOD AVE, EDGEWATER, FL, 32141 |
Mail Address: | 2119 S RIDGEWOOD AVE, EDGEWATER, FL, 32141 |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINDECKER CATHERINE | Managing Member | 2119 S RIDGEWOOD AVE, EDGEWATER, FL, 32141 |
STEINDECKER CATHERINE | Agent | 2119 S RIDGEWOOD AVE, EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-29 | STEINDECKER, CATHERINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | 2119 S RIDGEWOOD AVE, EDGEWATER, FL 32141 | - |
REINSTATEMENT | 2014-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 2119 S RIDGEWOOD AVE, EDGEWATER, FL 32141 | - |
CHANGE OF MAILING ADDRESS | 2014-01-31 | 2119 S RIDGEWOOD AVE, EDGEWATER, FL 32141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000276471 | TERMINATED | 1000000709915 | VOLUSIA | 2016-04-05 | 2036-04-28 | $ 1,635.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001245746 | TERMINATED | 1000000519343 | VOLUSIA | 2013-07-29 | 2033-08-07 | $ 12,745.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2015-11-29 |
REINSTATEMENT | 2014-01-31 |
Florida Limited Liability | 2012-09-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State