Search icon

CASH & CARRY MART LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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