Search icon

STATESIDE SANDWICHES BOCA LLC - Florida Company Profile

Company Details

Entity Name: STATESIDE SANDWICHES BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATESIDE SANDWICHES BOCA 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: 13 Jun 2018 (7 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L18000146634
FEI/EIN Number 83-0918513

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

Address: 1159 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 1159 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
TART JUDITH Manager 30 B EASTGATE DRIVE, BOYNTON BEACH, FL, 33436
TART STEVEN Manager 30 B EASTGATE DRIVE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111635 STATESIDE SANDWICHES EXPIRED 2018-10-15 2023-12-31 - 1159 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 1159 S. FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-10-02 1159 S. FEDERAL HIGHWAY, BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-07-12
Florida Limited Liability 2018-06-13

Date of last update: 02 May 2025

Sources: Florida Department of State