Search icon

S & H RESTAURANTS LLC

Company Details

Entity Name: S & H RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L13000091662
FEI/EIN Number 80-0939486
Address: 1988 N. FUTURE TERRACE, LECANTO, FL, 34461, US
Mail Address: 1988 N. FUTURE TERRACE, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
RICE RICHARD H Agent WORLD FUSION, LECANTO, FL, 34461

Managing Member

Name Role Address
RICE HAMILTON Managing Member 1165 N SLOAN TERRACE, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000995 DOWNTOWN FUSION ACTIVE 2021-01-04 2026-12-31 No data 1988 N FUTURE TERR, LECANTO, FL, 34461
G18000131807 WORLD FUSION GRILL BAR SUSHI ACTIVE 2018-12-13 2028-12-31 No data 1988 N FUTURE TERR, LECANTO, FL, 34461
G15000047605 SUSHI-O ACTIVE 2015-05-05 2025-12-31 No data 1988 N FUTURE TER, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 WORLD FUSION, 1988 N FUTURE TER, LECANTO, FL 34461 No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-18 RICE, RICHARD H No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 1988 N. FUTURE TERRACE, LECANTO, FL 34461 No data
LC AMENDMENT 2013-10-28 No data No data
CHANGE OF MAILING ADDRESS 2013-10-28 1988 N. FUTURE TERRACE, LECANTO, FL 34461 No data
LC AMENDMENT 2013-09-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000049944 TERMINATED 1000000702623 CITRUS 2016-01-07 2036-01-21 $ 8,690.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000049928 TERMINATED 1000000702619 CITRUS 2016-01-07 2026-01-21 $ 2,364.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-18
AMENDED ANNUAL REPORT 2015-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State