Search icon

JOHN'S BIG BOY SUBS AND SALADS L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN'S BIG BOY SUBS AND SALADS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN'S BIG BOY SUBS AND SALADS L.L.C. 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: 29 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000159717
FEI/EIN Number 83-1056114

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

Address: 46 SW ALBANY AVE, STUART, FL, 34994
Mail Address: 585 SW Albany Ave, Port St Lucie, FL, 34953, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHKIN DAVID A Manager 3579 BROOKHILL CIRCLE, MARIETTA, GA, 30062
ROTHKIN DAWN A Manager 3579 BROOKHILL CIRCLE, MARIETTA, GA, 30062
ROTHKIN BRYAN G Manager 3579 BROOKHILL CIRCLE, MARIETTA, GA, 30062
ROTHKIN DAWN A Agent 585 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-08 46 SW ALBANY AVE, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000247969 ACTIVE 1000000889274 MARTIN 2021-05-17 2041-05-19 $ 1,059.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State