Entity Name: | HAMBURGER HILL FAMILY RESTAURANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMBURGER HILL FAMILY RESTAURANT, 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: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 04 Jun 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2016 (9 years ago) |
Document Number: | L14000171164 |
FEI/EIN Number |
47-2242581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13418 TELECOM DRIVE, TAMPA, FL, 33637, US |
Mail Address: | 13418 TELECOM DRIVE, TAMPA, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENNINGTON, P.A. | Agent | - |
DAVIS JAMES W | Managing Member | 13418 TELECOM DRIVE, TAMPA, FL, 33637 |
DAVIS BRENDA | Vice President | 13418 TELECOM DRIVE, TAMPA, FL, 33637 |
DAVIS BRENDA | Secretary | 13418 TELECOM DRIVE, TAMPA, FL, 33637 |
Davis T. William | President | 13418 TELECOM DRIVE, TAMPA, FL, 33637 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000111341 | HAMBURGER HILL PIZZA & SUBS | EXPIRED | 2014-11-04 | 2019-12-31 | - | 23110 STATE ROAD 54, SUITE 135, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-06-04 | - | - |
LC AMENDMENT | 2015-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 13418 TELECOM DRIVE, TAMPA, FL 33637 | - |
LC AMENDMENT AND NAME CHANGE | 2015-01-13 | HAMBURGER HILL FAMILY RESTAURANT, LLC | - |
LC STMNT CORR | 2014-11-13 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-09-27 |
VOLUNTARY DISSOLUTION | 2016-06-04 |
ANNUAL REPORT | 2016-01-19 |
LC Amendment | 2015-10-09 |
AMENDED ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2015-01-14 |
LC Amendment and Name Change | 2015-01-13 |
CORLCSTCOR | 2014-11-13 |
Florida Limited Liability | 2014-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State