Search icon

THE VEGAN HOT DOG CART L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
NOONAN SHAUN Managing Member 260 1st Ave S., St. Petersburg, FL, 33701
MY RESTAURANT CFO LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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