Entity Name: | PHLORIDA PRETZEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHLORIDA PRETZEL, 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. |
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: | 08 Nov 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000158041 |
FEI/EIN Number |
46-4106130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 168 NW 51ST STREET, BOCA RATON, FL, 33431, US |
Mail Address: | 168 NW 51ST STREET, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORCHIC DEREK | Manager | 168 NW 51ST STREET, BOCA RATON, FL, 33431 |
Forchic Derek | Agent | 168 NW 51ST STREET, BOCA RATON, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078768 | FLORIDA PRETZEL TASTE OF PHILLY | EXPIRED | 2014-07-30 | 2019-12-31 | - | 168 N.W. 51ST STREET, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | Forchic, Derek | - |
LC AMENDMENT AND NAME CHANGE | 2015-01-06 | PHLORIDA PRETZEL, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 168 NW 51ST STREET, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-12 | 168 NW 51ST STREET, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-07-03 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-26 |
LC Amendment and Name Change | 2015-01-06 |
ANNUAL REPORT | 2014-07-17 |
Florida Limited Liability | 2013-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State