Search icon

ME HUNGRY L.L.C. - Florida Company Profile

Company Details

Entity Name: ME HUNGRY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ME HUNGRY L.L.C. 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: 12 Sep 2016 (9 years ago)
Date of dissolution: 12 Jul 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L16000170380
FEI/EIN Number 81-3818018

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

Address: 105 NORTH STATE RD 7, PLANTATION, FL, 33317, US
Mail Address: 5139 Monza Ct, Ave Maria, FL, 34142, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSAY RAYMOND H Manager 13785 SW 40TH STREET, DAVIE, FL, 33330
RAMSAY MERNA Manager 13862 SW 41ST STREET, DAVIE, FL, 33330
RAMSAY RAYMOND H Agent 105 NORTH STATE RD 7, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090159 BAMMYZ RESTAURANT EXPIRED 2018-08-13 2023-12-31 - 105 NORTH STATE RD 7, PLANTATION, FL, 33317
G18000086614 BAMMY'S RESTAURANT EXPIRED 2018-08-06 2023-12-31 - 105 NORTH STATE RD 7, PLANTATION, FL, 33317
G17000008222 ME HUNGRY VEGETARIAN RESTAURANT EXPIRED 2017-01-23 2022-12-31 - 13875 SW 40TH STREET, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-07-12 - -
CHANGE OF MAILING ADDRESS 2020-05-31 105 NORTH STATE RD 7, PLANTATION, FL 33317 -
LC AMENDMENT 2018-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 105 NORTH STATE RD 7, PLANTATION, FL 33317 -
REINSTATEMENT 2018-04-08 - -
REGISTERED AGENT NAME CHANGED 2018-04-08 RAMSAY, RAYMOND HUGH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2021-07-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-19
LC Amendment 2018-08-13
REINSTATEMENT 2018-04-08
Florida Limited Liability 2016-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State