Search icon

NYC SANDWICH COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: NYC SANDWICH COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NYC SANDWICH COMPANY, 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: 07 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000156623
FEI/EIN Number 47-2049039

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

Address: 1380 S. Powerline Rd, Deerfield Beach, FL, 33442, US
Mail Address: 10544 PLAINVIEW CIRCLE, BOCA RATON, FL, 33498
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eastham Law Offices Agent 138 W. Palmetto Park Rd., Boca Raton, FL, 33432
PALMENTERI LISA Manager 10544 PLAINVIEW CIRCLE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127559 NYC SANDWICH COMPANY EXPIRED 2014-12-18 2019-12-31 - 1380 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF AUTHORITY 2016-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-12 1380 S. Powerline Rd, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2016-08-12 Eastham Law Offices -
REGISTERED AGENT ADDRESS CHANGED 2016-08-12 138 W. Palmetto Park Rd., Boca Raton, FL 33432 -
REINSTATEMENT 2016-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000445047 ACTIVE 1000000831191 BROWARD 2019-06-24 2039-06-26 $ 1,147.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-07
CORLCAUTH 2016-09-13
AMENDED ANNUAL REPORT 2016-08-12
REINSTATEMENT 2016-07-28
Florida Limited Liability 2014-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State