Search icon

SAM'S SUBS AND BEVERAGE 1122, LLC - Florida Company Profile

Company Details

Entity Name: SAM'S SUBS AND BEVERAGE 1122, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM'S SUBS AND BEVERAGE 1122, 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: 16 Sep 2013 (12 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: L13000130483
FEI/EIN Number 46-3663182

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

Address: 1749 N POWERLINE RD, POMPANO BEACH, FL, 33069, US
Mail Address: 7680 Estrella Cir, Boca Raton, FL, 33433, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSHORN TODD Managing Member 7680 Estrella Cir, Boca Raton, FL, 33433
HIRSHORN TODD Agent 7680 Estrella Cir, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038715 SAM'S KWIK STOP EXPIRED 2016-04-16 2021-12-31 - 2791 S CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-14 - -
REINSTATEMENT 2015-01-28 - -
CHANGE OF MAILING ADDRESS 2015-01-28 1749 N POWERLINE RD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2015-01-28 HIRSHORN, TODD -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 7680 Estrella Cir, Boca Raton, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-24
REINSTATEMENT 2015-01-28
Florida Limited Liability 2013-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State