Search icon

SUBWAY 47681 LLC - Florida Company Profile

Company Details

Entity Name: SUBWAY 47681 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBWAY 47681 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L15000017425
FEI/EIN Number 47-2952957

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

Address: 1941 Tamiami Trail, Port Charlotte, FL, 33948, US
Mail Address: 1941 Tamiami Trail, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHETAN Manager 1941 Tamiami Trail, Port Charlotte, FL, 33948
PATEL CHETAN Agent 1941 Tamiami Trail, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034700 SUBWAY 47681 LLC EXPIRED 2015-04-06 2020-12-31 - 6640 TAYLOR ROAD UNIT 111, SUITE 111, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
MERGER 2020-06-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000042173. MERGER NUMBER 300000203303
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 1941 Tamiami Trail, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2020-06-02 1941 Tamiami Trail, Port Charlotte, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 1941 Tamiami Trail, Port Charlotte, FL 33948 -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State