Entity Name: | CASH & CARRY MART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASH & CARRY MART 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: | 21 Dec 2015 (9 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: | L16000000217 |
FEI/EIN Number |
30-0892386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 N 56TH STREET, TAMPA, FL, 33610, US |
Mail Address: | 35330 Condominium Blvd, Zephyrhills, FL, 33541, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMED AHMED F | Authorized Member | 4301 N 56TH STREET, TAMPA, FL, 33610 |
FAHMY MOHAMED AHMED | Agent | 4301 N 56TH STREET, TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104213 | CRYPTO TRADING | EXPIRED | 2016-09-22 | 2021-12-31 | - | 4301 N 56TH STREET, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-03 | 4301 N 56TH STREET, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | FAHMY MOHAMED, AHMED | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 4301 N 56TH STREET, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-04 | 4301 N 56TH STREET, TAMPA, FL 33610 | - |
LC AMENDMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-06-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000020067 | TERMINATED | 1000000911447 | HILLSBOROU | 2021-12-28 | 2032-01-12 | $ 698.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-09-04 |
ANNUAL REPORT | 2017-03-31 |
LC Amendment | 2016-09-29 |
LC Amendment | 2016-06-24 |
LC Amendment | 2016-05-26 |
Reg. Agent Resignation | 2016-05-23 |
LC Amendment | 2016-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State