Search icon

FAMILY FOOD MART LLC

Company Details

Entity Name: FAMILY FOOD MART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000077798
FEI/EIN Number 38-4074784
Address: 20 EAST 9TH STREET, JACKSONVILLE, FL 32206
Mail Address: 20 EAST 9TH STREET, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ENYEW, MITEKU M Agent 6457 FORT CAROLINE RD APT 102, 6457 FORT CAROLINE RD APT 102, JACKSONVILLE, FL 32277

OWNER

Name Role Address
ENYEW, MITEKU N OWNER 6457 FORT CAROLINE RD APT 102, JACKSONVILLE, FL 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-25 ENYEW, MITEKU M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 20 EAST 9TH STREET, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2018-04-09 20 EAST 9TH STREET, JACKSONVILLE, FL 32206 No data

Court Cases

Title Case Number Docket Date Status
TAHMID FOOD MART, INC. D/B/A FAMILY FOOD MART VS DEPARTMENT OF REVENUE 5D2023-0625 2023-01-14 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2022-091-FOI

Parties

Name FAMILY FOOD MART LLC
Role Appellant
Status Active
Name TAHMID FOOD MART, INC.
Role Appellant
Status Active
Representations Maheen Mizan-Iqbal
Name Department of Revenue - Tax Division
Role Appellee
Status Active
Representations Franklin David Sandrea-Rivero, Mark S. Hamilton

Docket Entries

Docket Date 2023-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-05-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT GRANTED; APPEAL REINSTATED; 4/11 ORDER W/DRAWN; IB W/IN 30 DYS
Docket Date 2023-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/13 ORDER
Docket Date 2023-04-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Tahmid Food Mart, Inc.
Docket Date 2023-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 74 PAGES
On Behalf Of Department of Revenue - Tax Division
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Tax Division
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT OF RECEIPT OF NOA
On Behalf Of Department of Revenue - Tax Division
Docket Date 2023-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Tahmid Food Mart, Inc.
Docket Date 2023-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 1/14/23
On Behalf Of Tahmid Food Mart, Inc.

Documents

Name Date
REINSTATEMENT 2019-10-25
LC Amendment 2018-04-09
Florida Limited Liability 2018-03-27

Date of last update: 17 Feb 2025

Sources: Florida Department of State