Search icon

FOOD FOR THOUGHT RESTAURANT GROUP-FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FOOD FOR THOUGHT RESTAURANT GROUP-FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOD FOR THOUGHT RESTAURANT GROUP-FLORIDA, 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: 16 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000173503
FEI/EIN Number 81-3882265

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

Address: 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL, 33301, US
Mail Address: P.O.BOX 39000, Fort Lauderdale, FL, 39000-9000, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER, PA Agent MUSEUM TOWER, MIAMI, FL, 33130
Sheppard Brett Chief Financial Officer P.O.BOX 39000, Fort Lauderdale, FL, 390009000
Levan Jarett S President P.O.BOX 39000, Fort Lauderdale, FL, 390009000
Wise Seth M Vice President P.O.BOX 39000, Fort Lauderdale, FL, 390009000
Drapos Linda M Secretary P.O.BOX 39000, Fort Lauderdale, FL, 390009000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-03-30 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2017-05-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 STEARNS WEAVER MILLER, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-11
LC Amendment 2017-05-15
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State