Search icon

TRULY MEDITERRANEAN GRILL "LLC" - Florida Company Profile

Company Details

Entity Name: TRULY MEDITERRANEAN GRILL "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRULY MEDITERRANEAN GRILL "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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000158699
FEI/EIN Number 47-5193309

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

Address: 887 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
Mail Address: 887 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUBBAK KHADER Manager 2620 S PARKER ROAD #276, AURORA, CO, 80014
SHIHADA MAYSA Authorized Member 12338 KENTON COURT, ORLANDO, FL, 32837
ORDINOLA JORGE Agent 7802 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097787 TRULY GREEK ACTIVE 2021-07-27 2026-12-31 - 887 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511
G18000094290 TRULY GREEK EXPIRED 2018-08-23 2023-12-31 - 37941 MERIDIAN AVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-22 ORDINOLA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 7802 KINGSPOINTE PARKWAY, SUITE 101, ORLANDO, FL 32819 -
LC AMENDMENT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 887 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-07-21 887 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456123 TERMINATED 1000000899988 HILLSBOROU 2021-08-27 2031-09-08 $ 421.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362679 TERMINATED 1000000865612 HILLSBOROU 2020-10-27 2040-11-12 $ 4,326.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-09-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State