Search icon

SOUTH FLORIDA SUBS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SUBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA SUBS 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: 21 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000178941
FEI/EIN Number 47-5386353

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

Address: 2346 UNIVERSITY DR, Coral Springs, FL, 33065, US
Mail Address: 2346 UNIVERSITY DR, Coral Springs, IL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS WESLEY Manager 2346 UNIVERSITY DR, Coral Springs, FL, 33065
BANKS TARA Manager 2346 UNIVERSITY DR, Coral Springs, IL, 33065
BANKS DOUGLAS Manager 104 WYLER DR, DAKOTA, IL, 61018
BENNING GROUP, LLC Auth -
BANKS WESLEY Agent 2346 UNIVERSITY DR, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126020 JIMMY JOHNS OF CORAL SPRINGS EXPIRED 2015-12-14 2020-12-31 - 1500 UNIVERSITY DRIVE, SUITE 115, CORAL SPRINGS, FL, 33071
G15000126072 JIMMY JOHNS OF DEERFIELS BEACH EXPIRED 2015-12-14 2020-12-31 - 1500 UNIVERSITY DRIVE, SUITE 115, CORAL SPRINGS, FL, 33071
G15000126085 JIMMY JOHNS OF P0MPANO BEACH II EXPIRED 2015-12-14 2020-12-31 - 1500 UNIVERSITY DRIVE, SUITE 115, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2346 UNIVERSITY DR, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-04-04 2346 UNIVERSITY DR, Coral Springs, FL 33065 -
LC STMNT OF RA/RO CHG 2018-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 2346 UNIVERSITY DR, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2018-04-24 BANKS, WESLEY -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
CORLCRACHG 2018-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State