Entity Name: | THE VEGAN HOT DOG CART L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VEGAN HOT DOG CART L.L.C. 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: | 11 Jun 2013 (12 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: | L13000084208 |
FEI/EIN Number |
46-3020393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 260 1st Ave S., Suite 200-73, St. Petersburg, FL, 33701, US |
Address: | 63 N Orange Ave, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOONAN SHAUN | Managing Member | 260 1st Ave S., St. Petersburg, FL, 33701 |
MY RESTAURANT CFO LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000063014 | THE VEGAN HOT DOG CART LLC | EXPIRED | 2013-06-21 | 2018-12-31 | - | 1824 BLAINE TERRACE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 63 N Orange Ave, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | My Restaurant CFO LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 260 1st Ave S., Suite 200-73, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 63 N Orange Ave, Orlando, FL 32803 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-01-18 |
AMENDED ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-24 |
AMENDED ANNUAL REPORT | 2014-08-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State