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. |
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 |
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 |
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 |
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 | - |
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 |
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