Search icon

GLOBAL LANDMARK FOOD, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL LANDMARK FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL LANDMARK FOOD, 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000069719
FEI/EIN Number 82-4882064

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

Address: 7413 TERRACE RIVER DR., TAMPA, FL, 33637, US
Mail Address: 1524 E FOWLER AVE, TAMPA, FL, 33612, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAZANJI HAITHAM Authorized Member 7413 TERRACE RIVER DR, TAMPA, FL, 33637
ALI MOHANAD Authorized Member 4704 E. SEWARD ST., TAMPA, FL, 33617
SAIFI ALI Authorized Member 9803 PALAZZO ST, SEFFNER, FL, 33584
BARAZANJI HAITHAM Agent 7413 TERRACE RIVER DR, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122365 SOUTHERN FRY EXPIRED 2019-11-14 2024-12-31 - 1524 E. FOWLER AVE., TAMPA, FL, 33612
G19000120940 SOUTHERN FISH & CHICKEN FRY EXPIRED 2019-11-11 2024-12-31 - 1524 E. FOWLER AVE., TAMPA, FL, 33612
G19000121323 SOUTHERN CAFE EXPIRED 2019-11-11 2024-12-31 - 1524 E FOWLER AVE, TAMPA, FL, 33612
G18000038170 FOUR BROTHERS EATERY EXPIRED 2018-03-21 2023-12-31 - PO BOX 891182, TAMPA, FL, 33689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-08-20 - -
CHANGE OF MAILING ADDRESS 2018-08-20 7413 TERRACE RIVER DR., TAMPA, FL 33637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000058069 TERMINATED 1000000874228 HILLSBOROU 2021-01-26 2041-02-10 $ 7,394.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000092134 ACTIVE 1000000874081 HILLSBOROU 2021-01-26 2031-03-03 $ 679.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000018842 TERMINATED 1000000854082 HILLSBOROU 2020-01-04 2040-01-08 $ 14,676.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-25
LC Amendment 2018-08-20
Florida Limited Liability 2018-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State