Search icon

AFFORDABLE BANQUET LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE BANQUET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE BANQUET 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: 06 Jun 2013 (12 years ago)
Date of dissolution: 31 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2024 (5 months ago)
Document Number: L13000081623
FEI/EIN Number 36-4763304

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

Mail Address: PO Box 249, Terra Ceia, FL, 34250, US
Address: 6655 GULF BLVD, ST. PETERSBURG, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER INVESTMENTS, INC. Agent -
WHEELER INVESTMENTS, INC. Managing Member -
WHEELER GARY Authorized Member 501 Haben Blvd, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071172 THE BEACH WEDDING SHOP EXPIRED 2013-07-16 2018-12-31 - 6655 GULF BLVD, ST. PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-31 - -
CHANGE OF MAILING ADDRESS 2024-01-03 6655 GULF BLVD, ST. PETERSBURG, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 211 14th Street North, ST. PETERSBURG, FL 33705 -
LC AMENDMENT 2015-07-13 - -
LC AMENDMENT 2014-07-08 - -
LC STMNT OF AUTHORITY 2014-07-03 - -
LC STMNT OF RA/RO CHG 2014-06-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-31
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State