Entity Name: | JOE'S NEW YORK DINER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOE'S NEW YORK DINER 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: | 29 Jun 2016 (9 years ago) |
Date of dissolution: | 23 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | L16000124293 |
FEI/EIN Number |
81-3098522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11701 N. FLORIDA AVE., TAMPA, FL, 33612, US |
Mail Address: | 11701 N. FLORIDA AVE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSAN MD M | Manager | 2812 BENT LEAF DR, VALRICO, FL, 33594 |
HASSAN MD M | Agent | 11701 N. FLORIDA AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-23 | - | - |
LC AMENDMENT | 2020-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-17 | 11701 N. FLORIDA AVE., TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-17 | HASSAN, MD M | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-17 | 11701 N. FLORIDA AVE, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 11701 N. FLORIDA AVE., TAMPA, FL 33612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000285183 | TERMINATED | 1000000890755 | HILLSBOROU | 2021-06-02 | 2041-06-09 | $ 10,748.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000843001 | TERMINATED | 1000000853007 | HILLSBOROU | 2019-12-19 | 2039-12-26 | $ 16,868.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000179331 | TERMINATED | 01-2019-SC-000123 | ALACHUA COUNTY COURT | 2019-03-07 | 2024-03-12 | $2324.62 | INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-23 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
LC Amendment | 2020-10-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-11-17 |
ANNUAL REPORT | 2017-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4443867307 | 2020-04-29 | 0455 | PPP | 11701 N Florida Ave, Tampa, FL, 33612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State