Search icon

AROUND THE CORNER DELI " LLC" - Florida Company Profile

Company Details

Entity Name: AROUND THE CORNER DELI " LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AROUND THE CORNER DELI " 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: 14 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000139097
FEI/EIN Number 47-4790572

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

Address: 1001 PALM AVE, NORTH FT MYERS, FL, 33903, US
Mail Address: 1001 PALM AVE, NORTH FT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD LISA Manager 1001 PALM AVE, NORTH FT MYERS, FL, 33903
CRAWFORD PAUL Manager 1001 PALM AVE, NORTH FT MYERS, FL, 33903
CRAWFORD LISA Agent 1001 PALM AVE, NORTH FT MYERS, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088165 AROUND THE CORNER DELI EXPIRED 2015-08-26 2020-12-31 - 12830 TREELINE CT, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1001 PALM AVE, NORTH FT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2018-01-26 1001 PALM AVE, NORTH FT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2018-01-26 CRAWFORD, LISA -
LC AMENDMENT 2018-01-25 - -
REINSTATEMENT 2018-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-02-06 - -

Documents

Name Date
ANNUAL REPORT 2019-01-31
DM# 030905-C C-2 02/02/18 2018-01-25
REINSTATEMENT 2018-01-08
LC Amendment 2017-02-06
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-05-21
Florida Limited Liability 2015-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State